Company number 04516110
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address GROSVENOR HOUSE PRACTICE, AVENING PRIORY PARK, LONDON ROAD, TETBURY, GLOUCESTERSHIRE, GL8 8HZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
GBP 4
. The most likely internet sites of PRO-TECH SHOCKS LIMITED are www.protechshocks.co.uk, and www.pro-tech-shocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Pro Tech Shocks Limited is a Private Limited Company.
The company registration number is 04516110. Pro Tech Shocks Limited has been working since 21 August 2002.
The present status of the company is Active. The registered address of Pro Tech Shocks Limited is Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire Gl8 8hz. The company`s financial liabilities are £108.97k. It is £0.41k against last year. The cash in hand is £89.06k. It is £13.21k against last year. And the total assets are £177.95k, which is £36.04k against last year. LOCKWOOD, Kevin is a Secretary of the company. HEARD, Simon Jon is a Director of the company. LOCKWOOD, Kevin is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director AVON, Robert James has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".
pro-tech shocks Key Finiance
LIABILITIES
£108.97k
+0%
CASH
£89.06k
+17%
TOTAL ASSETS
£177.95k
+25%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 September 2002
Appointed Date: 21 August 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 September 2002
Appointed Date: 21 August 2002
Persons With Significant Control
Simon Jon Heard
Notified on: 22 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kevin Lockwood
Notified on: 22 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRO-TECH SHOCKS LIMITED Events
06 Sep 2016
Confirmation statement made on 21 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
12 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
...
... and 34 more events
16 Oct 2002
Registered office changed on 16/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
26 Sep 2002
Company name changed crankcase LIMITED\certificate issued on 26/09/02
21 Aug 2002
Incorporation