PROTECH ENGINEERING (FAREHAM) LIMITED
Overview
| Company Name | PROTECH ENGINEERING (FAREHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05581280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTECH ENGINEERING (FAREHAM) LIMITED?
- Manufacture of other machine tools (28490) / Manufacturing
Where is PROTECH ENGINEERING (FAREHAM) LIMITED located?
| Registered Office Address | Venture House The Tanneries East Street PO14 4AR Titchfield Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTECH ENGINEERING (FAREHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What are the latest filings for PROTECH ENGINEERING (FAREHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr David John Butcher on Jan 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from Carnac Placce Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on Nov 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 29, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Treasury 7 Kings Road Southsea United Kingdom PO5 4DJ England to Carnac Placce Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on Sep 18, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 13 pages | AA | ||
Secretary's details changed for Mr David John Butcher on Mar 15, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr David John Butcher on Mar 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Brockett on Mar 15, 2019 | 2 pages | CH01 | ||
Change of details for Mr David John Butcher as a person with significant control on Mar 15, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Brockett as a person with significant control on Mar 15, 2019 | 2 pages | PSC04 | ||
Registered office address changed from Unit 29 Palmeston Business Park Newgate Lane Fareham Hampshire PO14 1DJ to The Old Treasury 7 Kings Road Southsea United Kingdom PO5 4DJ on Mar 28, 2019 | 1 pages | AD01 | ||
Who are the officers of PROTECH ENGINEERING (FAREHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHER, David John | Secretary | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | British | 65726780001 | ||||||
| BROCKETT, Andrew | Director | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | England | British | 108147850001 | |||||
| BUTCHER, David John | Director | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | England | British | 65726780003 | |||||
| GRAEME, Dorothy May | Secretary | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 84165360001 | ||||||
| GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 89417720001 |
Who are the persons with significant control of PROTECH ENGINEERING (FAREHAM) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Brockett | Apr 06, 2016 | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Butcher | Apr 06, 2016 | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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