PROTECH SYSTEMS (CCTV) LIMITED
DEVON

Hellopages » Devon » Torbay » TQ4 6JF

Company number 04776549
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 53 BLUE WATERS DRIVE, PAIGNTON, DEVON, TQ4 6JF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PROTECH SYSTEMS (CCTV) LIMITED are www.protechsystemscctv.co.uk, and www.protech-systems-cctv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Protech Systems Cctv Limited is a Private Limited Company. The company registration number is 04776549. Protech Systems Cctv Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Protech Systems Cctv Limited is 53 Blue Waters Drive Paignton Devon Tq4 6jf. . EARNSHAW, Janet Susan is a Secretary of the company. EARNSHAW, Janet Susan is a Director of the company. EARNSHAW, Roger is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
EARNSHAW, Janet Susan
Appointed Date: 23 May 2003

Director
EARNSHAW, Janet Susan
Appointed Date: 15 February 2005
72 years old

Director
EARNSHAW, Roger
Appointed Date: 23 May 2003
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

PROTECH SYSTEMS (CCTV) LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 29 more events
23 Jun 2003
Director resigned
23 Jun 2003
New director appointed
23 Jun 2003
New secretary appointed
23 Jun 2003
Registered office changed on 23/06/03 from: 16 churchill way cardiff CF10 2DX
23 May 2003
Incorporation

PROTECH SYSTEMS (CCTV) LIMITED Charges

11 July 2008
Mortgage deed
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property unit 6 yalberton industrial estate alders…
8 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Fixed and floating charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…