Company number 02820619
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registration of charge 028206190004, created on 5 December 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 80
. The most likely internet sites of PROTEK HOLDINGS LIMITED are www.protekholdings.co.uk, and www.protek-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Protek Holdings Limited is a Private Limited Company.
The company registration number is 02820619. Protek Holdings Limited has been working since 24 May 1993.
The present status of the company is Active. The registered address of Protek Holdings 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. Director CLAYTON, Scott Anthony has been resigned. Director ROOT, Colin has been resigned. Director THIRLWELL, Paul has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
ROOT, Colin
Resigned: 21 October 1996
Appointed Date: 01 June 1993
81 years old
Director
THIRLWELL, Paul
Resigned: 31 August 2013
Appointed Date: 01 June 1993
71 years old
PROTEK HOLDINGS LIMITED Events
5 December 2016
Charge code 0282 0619 0004
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: Outstanding
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: Outstanding
Persons entitled: British Steel PLC
Description: Fixed and floating charges over the undertaking and all…