PROTEK GROUP LIMITED
Overview
| Company Name | PROTEK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09616620 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTEK GROUP LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PROTEK GROUP LIMITED located?
| Registered Office Address | First Floor, Marlbridge House Enterprise Way TN8 6HF Edenbridge Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTEK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROTEK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for PROTEK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Unit 2 Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF | 1 pages | AD02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Registered office address changed from First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF England to First Floor, Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on Jan 02, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Unit 2 Enterprise Way Edenbridge Kent TN8 6HF England to First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF on Dec 29, 2023 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Blenheim House Bridge Street Guildford GU1 4RY England to Unit 2 Enterprise Way Edenbridge TN8 6HF | 1 pages | AD02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Termination of appointment of Mark David Jackson as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Kelly Louise O'brien as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Victoria Jane Read as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Gerard Carroll as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2022
| 3 pages | SH01 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 03, 2022
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to Unit 2 Enterprise Way Edenbridge Kent TN8 6HF on Aug 09, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas Toby Williams-Walker as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alistair Charles Peel as a secretary on Aug 03, 2022 | 1 pages | TM02 | ||||||||||||||
Change of details for Simon Middleton as a person with significant control on Aug 03, 2022 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of PROTEK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Peter Gerard | Director | Enterprise Way TN8 6HF Edenbridge First Floor, Marlbridge House Kent England | England | British | 59152030003 | |||||
| MIDDLETON, Simon | Director | Enterprise Way TN8 6HF Edenbridge First Floor, Marlbridge House Kent England | England | British | 203183210002 | |||||
| O'BRIEN, Kelly Louise | Director | Enterprise Way TN8 6HF Edenbridge First Floor, Marlbridge House Kent England | England | British | 254983040001 | |||||
| READ, Victoria Jane | Director | Enterprise Way TN8 6HF Edenbridge First Floor, Marlbridge House Kent England | England | British | 309739650001 | |||||
| BROWN, Mark Richard | Secretary | Horsford NR10 3EG Norwich 298 Holt Road Norfolk United Kingdom | 198117060001 | |||||||
| JAMIESON, Iain | Secretary | Bridge Street GU1 4RY Guildford Blenheim House England | 247533860001 | |||||||
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 262048070001 | |||||||
| CARY, Jeremy Michael George | Director | Bridge Street GU1 4RY Guildford Blenheim House England | United Kingdom | British | 78399940001 | |||||
| HEIGHTON, Richard John | Director | EN4 9JU Barnet 49 Norrys Road Hertfordshire United Kingdom | United Kingdom | British | 2543190001 | |||||
| JACKSON, Mark David | Director | Whetstone LE8 6HY Leicester 27 Burnham Drive United Kingdom | England | British | 116654420001 | |||||
| LUCAS, Robin Anthony Gordon | Director | Rake Lane Milford GU8 5AB Godalming Rake Mill House United Kingdom | United Kingdom | British | 2543200002 | |||||
| MERISON, Hugo Charles | Director | Bridge Street GU1 4RY Guildford Blenheim House England | United Kingdom | British | 160337350001 | |||||
| WILLIAMS-WALKER, Nicholas Toby | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | England | British | 267595050001 |
Who are the persons with significant control of PROTEK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lucas Fettes Limited | Oct 14, 2016 | 37 Lombard Street EC3V 9BQ London Plough Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Simon Middleton | Oct 14, 2016 | Beaconfield House Beacon Road TN6 1AY Crowborough 2a East Sussex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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