Company number 02039210
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address PROTEC HOUSE, CHURCHILL WAY, NELSON, LANCASHIRE, BB9 6RT
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 31 August 2015; Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 50,000
. The most likely internet sites of PROTEC FIRE AND SECURITY GROUP LIMITED are www.protecfireandsecuritygroup.co.uk, and www.protec-fire-and-security-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Protec Fire and Security Group Limited is a Private Limited Company.
The company registration number is 02039210. Protec Fire and Security Group Limited has been working since 21 July 1986.
The present status of the company is Active. The registered address of Protec Fire and Security Group Limited is Protec House Churchill Way Nelson Lancashire Bb9 6rt. . FAIRNIE, Thomas Reginald is a Secretary of the company. RUSSELL, Barrie is a Director of the company. Secretary FAIRNIE, Thomas Reginald has been resigned. Secretary LIVESEY, Peter has been resigned. Director FAIRNIE, Thomas Reginald has been resigned. Director MCARDLE, Dermot has been resigned. Director MERRIN, James Barry has been resigned. Director WOOLLIN, Peter David has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
Secretary
LIVESEY, Peter
Resigned: 06 July 2005
Appointed Date: 01 September 2003
Director
MCARDLE, Dermot
Resigned: 31 December 1999
Appointed Date: 04 January 1996
63 years old
Persons With Significant Control
Mr Barrie Russell
Notified on: 28 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROTEC FIRE AND SECURITY GROUP LIMITED Events
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
19 Jun 2015
Satisfaction of charge 2 in full
19 Jun 2015
Satisfaction of charge 3 in full
...
... and 99 more events
11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Sep 1986
Gazettable document
11 Sep 1986
Memorandum and Articles of Association
21 Jul 1986
Certificate of Incorporation
21 Jul 1986
Certificate of Incorporation
3 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied
on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: Unit 'c' lomeshaye industrial estate nelson lancashire.
29 January 1988
Letter of charge
Delivered: 4 February 1988
Status: Satisfied
on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account of the…
14 January 1987
Debenture
Delivered: 20 January 1987
Status: Satisfied
on 30 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…