PROTEK FENCING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 02197089
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Satisfaction of charge 7 in full; Registration of charge 021970890008, created on 5 December 2016. The most likely internet sites of PROTEK FENCING LIMITED are www.protekfencing.co.uk, and www.protek-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Protek Fencing Limited is a Private Limited Company. The company registration number is 02197089. Protek Fencing Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Protek Fencing Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . GORMLEY, Paul Henry Martin is a Secretary of the company. CLAYTON, Scott Anthony is a Director of the company. GORMLEY, Paul Henry Martin is a Director of the company. SHARP, Richard Frederick is a Director of the company. Secretary HARRISON, Raymond George has been resigned. Director CLAYTON, Scott Anthony has been resigned. Director DAWSON, Keith James has been resigned. Director HARRISON, Raymond George has been resigned. Director PRIOR, William Frederick has been resigned. Director ROOT, Colin has been resigned. Director THIRLWELL, Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GORMLEY, Paul Henry Martin
Appointed Date: 25 June 1993

Director
CLAYTON, Scott Anthony
Appointed Date: 01 January 2015
58 years old

Director
GORMLEY, Paul Henry Martin
Appointed Date: 25 June 1993
62 years old

Director

Resigned Directors

Secretary
HARRISON, Raymond George
Resigned: 25 June 1993

Director
CLAYTON, Scott Anthony
Resigned: 04 July 1995
Appointed Date: 25 June 1993
58 years old

Director
DAWSON, Keith James
Resigned: 25 June 1993
69 years old

Director
HARRISON, Raymond George
Resigned: 25 June 1993
69 years old

Director
PRIOR, William Frederick
Resigned: 08 July 1992
92 years old

Director
ROOT, Colin
Resigned: 21 October 1996
81 years old

Director
THIRLWELL, Paul
Resigned: 31 August 2013
Appointed Date: 25 June 1993
70 years old

Persons With Significant Control

Protek Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTEK FENCING LIMITED Events

14 Mar 2017
Confirmation statement made on 22 January 2017 with updates
02 Feb 2017
Satisfaction of charge 7 in full
05 Dec 2016
Registration of charge 021970890008, created on 5 December 2016
31 Aug 2016
Total exemption small company accounts made up to 31 May 2016
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

...
... and 98 more events
25 Apr 1988
Accounting reference date notified as 31/05

14 Mar 1988
Particulars of mortgage/charge

04 Jan 1988
Director resigned;new director appointed

04 Jan 1988
Secretary resigned;new secretary appointed

20 Nov 1987
Incorporation

PROTEK FENCING LIMITED Charges

5 December 2016
Charge code 0219 7089 0008
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
16 February 1996
Mortgage debenture
Delivered: 23 February 1996
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Guarantee and debenture
Delivered: 13 July 1995
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1994
Debenture
Delivered: 12 January 1994
Status: Satisfied on 16 January 1999
Persons entitled: British Steel PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1993
Floating charge
Delivered: 4 August 1993
Status: Satisfied on 25 November 1993
Persons entitled: Roadcare Limited
Description: All assets.
22 June 1993
Debenture
Delivered: 30 June 1993
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1990
Debenture, guarantee and offset
Delivered: 12 June 1990
Status: Satisfied on 4 August 1993
Persons entitled: Bank of Scotland
Description: (Please see 395 M59 for details). Fixed and floating…
8 March 1988
Debenture
Delivered: 14 March 1988
Status: Satisfied on 22 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…