PROTECTION TREATMENTS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP18 2LH

Company number 01288627
Status Active
Incorporation Date 30 November 1976
Company Type Private Limited Company
Address USK HOUSE LANGSTONE BUSINESS PARK, PRIORY DRIVE, NEWPORT, NP18 2LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 42 . The most likely internet sites of PROTECTION TREATMENTS LIMITED are www.protectiontreatments.co.uk, and www.protection-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protection Treatments Limited is a Private Limited Company. The company registration number is 01288627. Protection Treatments Limited has been working since 30 November 1976. The present status of the company is Active. The registered address of Protection Treatments Limited is Usk House Langstone Business Park Priory Drive Newport Np18 2lh. . BRISCOE, Rachel Louise is a Secretary of the company. BRISCOE, Gary Joseph is a Director of the company. BRISCOE, Rachel Louise is a Director of the company. Secretary BUCKLEY, Brenda Elizabeth has been resigned. Director BUCKLEY, Brenda Elizabeth has been resigned. Director BUCKLEY, David George has been resigned. Director ORBELL, Julian Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRISCOE, Rachel Louise
Appointed Date: 02 January 2007

Director
BRISCOE, Gary Joseph
Appointed Date: 02 January 2007
59 years old

Director
BRISCOE, Rachel Louise
Appointed Date: 02 January 2007
55 years old

Resigned Directors

Secretary
BUCKLEY, Brenda Elizabeth
Resigned: 02 January 2007

Director
BUCKLEY, Brenda Elizabeth
Resigned: 02 January 2007
78 years old

Director
BUCKLEY, David George
Resigned: 02 January 2007
83 years old

Director
ORBELL, Julian Edward
Resigned: 31 March 1990
80 years old

Persons With Significant Control

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

PROTECTION TREATMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 August 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 42

28 Apr 2015
Accounts for a dormant company made up to 31 August 2014
24 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 42

...
... and 73 more events
26 Aug 1987
Particulars of mortgage/charge

20 Aug 1987
Accounts for a small company made up to 31 March 1987

01 May 1987
Return made up to 07/04/87; full list of members

17 Jul 1986
Accounts for a small company made up to 31 March 1986

17 Feb 1977
Allotment of shares

PROTECTION TREATMENTS LIMITED Charges

14 August 1987
Legal mortgage
Delivered: 26 August 1987
Status: Satisfied on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H unit 3 initial house, langford road, weston super mare…