PROTECTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROTECTIS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03204173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROTECTIS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROTECTIS LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael, Birchin Court, 20
    Birchin Ln
    EC3V 9DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTECTIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKBURN STARLING LIGHTNING PROTECTION LIMITEDAug 12, 1996Aug 12, 1996
    OUTBRAVE LIMITEDMay 28, 1996May 28, 1996

    What are the latest accounts for PROTECTIS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for PROTECTIS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for PROTECTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Steven Dack as a director on Jan 09, 2026

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2025

    LRESSP

    Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW to C/O Johnston Carmichael, Birchin Court, 20 Birchin Ln London EC3V 9DU on Aug 04, 2025

    3 pagesAD01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Steven Dack on Aug 01, 2023

    2 pagesCH01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Satisfaction of charge 032041730006 in full

    4 pagesMR04

    Satisfaction of charge 032041730005 in full

    4 pagesMR04

    Satisfaction of charge 032041730007 in full

    4 pagesMR04

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Registration of charge 032041730007, created on Sep 23, 2020

    114 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 032041730006, created on Nov 13, 2019

    113 pagesMR01

    Who are the officers of PROTECTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam John
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Secretary
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    British172841390001
    COATES, Adam John
    Birchin Ln
    EC3V 9DU London
    C/O Johnston Carmichael, Birchin Court, 20
    Director
    Birchin Ln
    EC3V 9DU London
    C/O Johnston Carmichael, Birchin Court, 20
    EnglandBritish48620750003
    TEASDALE, Paul William
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    United KingdomBritish130210840002
    WILTSHIRE, Michael Rex
    Coralie 47 Coasthill
    Crich
    DE4 5DS Matlock
    Derbyshire
    Secretary
    Coralie 47 Coasthill
    Crich
    DE4 5DS Matlock
    Derbyshire
    British48686300001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASHMORE, John Stephen
    3 Mear Drive
    DE72 3QW Borrowash
    Derby
    Director
    3 Mear Drive
    DE72 3QW Borrowash
    Derby
    EnglandBritish68146020002
    BEDFORD, Sally Ann
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    EnglandBritish156506430002
    DACK, Andrew Steven
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    EnglandBritish146870090003
    SADIWNYK, Michael John
    93 Main Street
    Burton Joyce
    NG14 5ED Nottingham
    Director
    93 Main Street
    Burton Joyce
    NG14 5ED Nottingham
    EnglandBritish48686460002
    WILTSHIRE, Michael Rex
    Coralie 47 Coasthill
    Crich
    DE4 5DS Matlock
    Derbyshire
    Director
    Coralie 47 Coasthill
    Crich
    DE4 5DS Matlock
    Derbyshire
    EnglandBritish48686300001
    WYATT, Christopher Mark
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    EnglandBritish156997290001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of PROTECTIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ptsg Management Services Ltd
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    Apr 06, 2016
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number9128186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROTECTIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2025Commencement of winding up
    Jul 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0