PROTEC AUTO CARE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02292243
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Director's details changed for William Thomas Stout on 27 April 2016. The most likely internet sites of PROTEC AUTO CARE LIMITED are www.protecautocare.co.uk, and www.protec-auto-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Protec Auto Care Limited is a Private Limited Company. The company registration number is 02292243. Protec Auto Care Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of Protec Auto Care Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . STOUT, Helen Mcgregor is a Secretary of the company. STOUT, William Thomas is a Director of the company. Secretary SMITH, Jill has been resigned. Director BAKER, Philip has been resigned. Director BAKER, Timothy Simon has been resigned. Director CHAPMAN, Mark has been resigned. Director EDGELL, Jeremy John James has been resigned. Director PETTIFER, John Norman has been resigned. Director SMITH, Michael Robert has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
STOUT, Helen Mcgregor
Appointed Date: 10 September 1998

Director
STOUT, William Thomas
Appointed Date: 10 September 1998
67 years old

Resigned Directors

Secretary
SMITH, Jill
Resigned: 10 September 1998

Director
BAKER, Philip
Resigned: 30 October 1996
62 years old

Director
BAKER, Timothy Simon
Resigned: 10 September 1998
93 years old

Director
CHAPMAN, Mark
Resigned: 31 July 2009
Appointed Date: 01 October 2005
61 years old

Director
EDGELL, Jeremy John James
Resigned: 30 October 1996
71 years old

Director
PETTIFER, John Norman
Resigned: 30 October 1996
94 years old

Director
SMITH, Michael Robert
Resigned: 10 September 1998
82 years old

Persons With Significant Control

Harlequin Chemicals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROTEC AUTO CARE LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Aug 2016
Accounts for a dormant company made up to 30 November 2015
29 Apr 2016
Director's details changed for William Thomas Stout on 27 April 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 82 more events
10 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1988
Secretary resigned;new secretary appointed
07 Oct 1988
Director resigned;new director appointed

07 Oct 1988
Registered office changed on 07/10/88 from: 2 baches street london N1 6UB
01 Sep 1988
Incorporation

PROTEC AUTO CARE LIMITED Charges

24 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1990
Debenture
Delivered: 14 June 1990
Status: Satisfied on 7 April 1998
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…