PRO-TECH SECURITY (LONDON) LTD
REDHILL SPENCER COOK LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 3EP

Company number 07885301
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address 48 NUTFIELD ROAD, MERSTHAM, REDHILL, RH1 3EP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities, 85530 - Driving school activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of PRO-TECH SECURITY (LONDON) LTD are www.protechsecuritylondon.co.uk, and www.pro-tech-security-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Pro Tech Security London Ltd is a Private Limited Company. The company registration number is 07885301. Pro Tech Security London Ltd has been working since 16 December 2011. The present status of the company is Active. The registered address of Pro Tech Security London Ltd is 48 Nutfield Road Merstham Redhill Rh1 3ep. . FRANCHISE ACCOUNTING SERVICES is a Secretary of the company. COOK, Spencer is a Director of the company. The company operates in "Security systems service activities".


Current Directors

Secretary
FRANCHISE ACCOUNTING SERVICES
Appointed Date: 31 December 2012

Director
COOK, Spencer
Appointed Date: 16 December 2011
57 years old

Persons With Significant Control

Mr Spencer Cook
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRO-TECH SECURITY (LONDON) LTD Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 5 more events
02 Jan 2013
Appointment of Franchise Accounting Services as a secretary
31 Dec 2012
Current accounting period shortened from 31 December 2012 to 31 December 2011
25 Jun 2012
Director's details changed for Mr Spencer Cook on 25 June 2012
21 May 2012
Company name changed spencer cook LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution

16 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted