Strathaven
Lanarkshire
ML10 6QJ
Scotland
Director Name | Mr Eugene Patrick William Reynolds |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW |
Secretary Name | Mr Stephen Mitchell |
---|---|
Status | Current |
Appointed | 19 May 2016(28 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Mark Anthony Wilkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1996) |
Role | Contracts Supervisor |
Correspondence Address | 3 Benson Road Abingdon Oxfordshire OX14 1LN |
Director Name | Mrs Deidre Christine Myatt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Aston Road Brighthampton Witney Oxfordshire OX29 7QW |
Director Name | Mr Peter Myatt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Aston Road Brighthampton Witney Oxfordshire OX29 7QW |
Secretary Name | Mrs Deidre Christine Myatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Aston Road Brighthampton Witney Oxfordshire OX29 7QW |
Secretary Name | Mr Jamie Lewis |
---|---|
Status | Resigned |
Appointed | 14 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | Rench Farm Drumclog Strathaven Lanarkshire ML10 6QJ Scotland |
Website | www.protec-coatings.com |
---|
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
90 at £1 | Alan Mcleish 90.00% Ordinary |
---|---|
10 at £1 | Euegene Reynolds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,676 |
Cash | £3,154 |
Current Liabilities | £11,565 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
16 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
15 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Alan Carson Mcleish as a person with significant control on 30 June 2016 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Alan Carson Mcleish as a person with significant control on 30 June 2016 (2 pages) |
26 September 2017 | Notification of Alan Carson Mcleish as a person with significant control on 30 June 2016 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Stephen Mitchell as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Stephen Mitchell as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Jamie Lewis as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Jamie Lewis as a secretary on 19 May 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 August 2015 | Registered office address changed from 6-8 Spurrier Avenue Knottingley West Yorkshire WF11 0ER to 6-8 Spurriers Avenue Knottingley West Yorkshire WF11 0ER on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Eugene Patrick William Reynolds as a director on 14 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Eugene Patrick William Reynolds as a director on 14 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 6-8 Spurrier Avenue Knottingley West Yorkshire WF11 0ER to 6-8 Spurriers Avenue Knottingley West Yorkshire WF11 0ER on 27 August 2015 (1 page) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Termination of appointment of Deidre Christine Myatt as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Alan Carson Mcleish as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Deidre Christine Myatt as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Deidre Christine Myatt as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Jamie Lewis as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alan Carson Mcleish as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Jamie Lewis as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Peter Myatt as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Peter Myatt as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Deidre Christine Myatt as a secretary on 14 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Hampton House 21 Aston Road Brighthampton Witney Oxfordshire OX29 7QW to 6-8 Spurrier Avenue Knottingley West Yorkshire WF11 0ER on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Hampton House 21 Aston Road Brighthampton Witney Oxfordshire OX29 7QW to 6-8 Spurrier Avenue Knottingley West Yorkshire WF11 0ER on 13 August 2015 (1 page) |
11 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 September 2014 | Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages) |
4 September 2014 | Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Peter Myatt on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Peter Myatt on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Myatt on 1 July 2010 (2 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from office 1 standlake business park witney road standlake oxfordshire OX29 7PR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from office 1 standlake business park witney road standlake oxfordshire OX29 7PR (1 page) |
16 February 2009 | Ad 05/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
16 February 2009 | Ad 05/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 February 2009 | Gbp nc 1000/1100\05/01/09 (2 pages) |
10 February 2009 | Gbp nc 1000/1100\05/01/09 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 22(b) high street witney oxon OX28 6RB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 22(b) high street witney oxon OX28 6RB (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
6 July 2001 | Return made up to 01/07/01; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 July 1997 | Return made up to 01/07/97; no change of members
|
8 July 1997 | Return made up to 01/07/97; no change of members
|
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |