PROTECTIS LIMITED
CASTLEFORD BLACKBURN STARLING LIGHTNING PROTECTION LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 5HW

Company number 03204173
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 13-14 FLEMMING COURT, CASTLEFORD, WEST YORKSHIRE, WF10 5HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PROTECTIS LIMITED are www.protectis.co.uk, and www.protectis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Featherstone Rail Station is 2.2 miles; to Garforth Rail Station is 6.3 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Moorthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protectis Limited is a Private Limited Company. The company registration number is 03204173. Protectis Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Protectis Limited is 13 14 Flemming Court Castleford West Yorkshire Wf10 5hw. . COATES, Adam John is a Secretary of the company. BEDFORD, Sally Ann is a Director of the company. DACK, Andrew Steven is a Director of the company. TEASDALE, Paul William is a Director of the company. Secretary WILTSHIRE, Michael Rex has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHMORE, John Stephen has been resigned. Director SADIWNYK, Michael John has been resigned. Director WILTSHIRE, Michael Rex has been resigned. Director WYATT, Christopher Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COATES, Adam John
Appointed Date: 08 October 2012

Director
BEDFORD, Sally Ann
Appointed Date: 08 October 2012
57 years old

Director
DACK, Andrew Steven
Appointed Date: 08 October 2012
63 years old

Director
TEASDALE, Paul William
Appointed Date: 08 October 2012
58 years old

Resigned Directors

Secretary
WILTSHIRE, Michael Rex
Resigned: 08 October 2012
Appointed Date: 11 July 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 July 1996
Appointed Date: 28 May 1996

Director
ASHMORE, John Stephen
Resigned: 08 October 2012
Appointed Date: 11 July 1996
77 years old

Director
SADIWNYK, Michael John
Resigned: 08 October 2012
Appointed Date: 11 July 1996
74 years old

Director
WILTSHIRE, Michael Rex
Resigned: 08 October 2012
Appointed Date: 11 July 1996
80 years old

Director
WYATT, Christopher Mark
Resigned: 23 June 2014
Appointed Date: 08 October 2012
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 July 1996
Appointed Date: 28 May 1996

PROTECTIS LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 86 more events
18 Jul 1996
Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS
18 Jul 1996
New director appointed
18 Jul 1996
New director appointed
18 Jul 1996
New secretary appointed;new director appointed
28 May 1996
Incorporation

PROTECTIS LIMITED Charges

22 October 2012
Debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 24 April 2012
Persons entitled: Barclays Bank PLC
Description: Hazel street metal works,bulwell,nottinghamshire; NT334637.
30 July 1996
Debenture
Delivered: 9 August 1996
Status: Satisfied on 18 May 2000
Persons entitled: Blackburn Starling & Company Limited Acting as Agent and Trustee for the Vendors (As Defined)
Description: Fixed and floating charges over the undertaking and all…
30 July 1996
Guarantee and debenture
Delivered: 6 August 1996
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…