PRO-TECT PROPERTIES LTD

Clarion Close Clarion Close, Swansea, SA6 8QZ, Wales
StatusACTIVE
Company No.10287329
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 10 months, 15 days
JurisdictionWales

SUMMARY

PRO-TECT PROPERTIES LTD is an active private limited company with number 10287329. It was incorporated 7 years, 10 months, 15 days ago, on 20 July 2016. The company address is Clarion Close Clarion Close, Swansea, SA6 8QZ, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: Clarion Close Swansea Enterprise Park Swansea SA6 8QZ

Change date: 2023-12-05

Old address: Room 1, 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive David Pocock

Change date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Jones

Change date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cerison Davies

Change date: 2023-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mr Clive Jones

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive David Pocock

Change date: 2023-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cerison Davies

Change date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cerison Davies

Change date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Dec 2020

Action Date: 13 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-13

Capital : 4.002 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Nov 2020

Action Date: 13 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-13

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 13 Nov 2020

Category: Capital

Type: SH01

Capital : 4.002 GBP

Date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cli Ve David Pocock

Change date: 2017-08-04

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Rheinallt Rhys Davies

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rheinallt Rhys Davies

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cli Ve David Pocock

Notification date: 2016-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-20

Psc name: Clive Jones

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-20

Psc name: Rheinallt Rhys Davies

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cerison Davies

Notification date: 2016-07-20

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 24 Jun 2017

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-05

Charge number: 102873290002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102873290001

Charge creation date: 2016-09-05

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEP HUB CAFE LIMITED

THE HUB EXPLORATION DRIVE,ABERDEEN,AB23 8GX

Number:SC434784
Status:ACTIVE
Category:Private Limited Company

AMIRAH LOUNGE LIMITED

193 EDGWARE ROAD,LONDON,NW9 6LP

Number:11934499
Status:ACTIVE
Category:Private Limited Company

CARLTON FOREST PROPERTY MANAGEMENT LIMITED

CARLTON FOREST DISTRIBUTION CENTRE,WORKSOP,S81 0TP

Number:08643618
Status:ACTIVE
Category:Private Limited Company

HOLDING CONSULTANCY LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10791325
Status:ACTIVE
Category:Private Limited Company

MONTAGU IV EAST TOWN CO-INVEST LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:LP015976
Status:ACTIVE
Category:Limited Partnership

THE NORDIC WEB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10027844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source