Company NameProtec Coatings Limited
DirectorsAlan Carson McLeish and Eugene Patrick William Reynolds
Company StatusLiquidation
Company Number02253336
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan Carson McLeish
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRench Farm Drumclog
Strathaven
Lanarkshire
ML10 6QJ
Scotland
Director NameMr Eugene Patrick William Reynolds
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 O Clock Court
Attercliffe Road
Sheffield
S4 7WW
Secretary NameMr Stephen Mitchell
StatusCurrent
Appointed19 May 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 O Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMark Anthony Wilkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1996)
RoleContracts Supervisor
Correspondence Address3 Benson Road
Abingdon
Oxfordshire
OX14 1LN
Director NameMrs Deidre Christine Myatt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 14 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House
Aston Road Brighthampton
Witney
Oxfordshire
OX29 7QW
Director NameMr Peter Myatt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House
Aston Road Brighthampton
Witney
Oxfordshire
OX29 7QW
Secretary NameMrs Deidre Christine Myatt
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House
Aston Road Brighthampton
Witney
Oxfordshire
OX29 7QW
Secretary NameMr Jamie Lewis
StatusResigned
Appointed14 August 2015(27 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 2016)
RoleCompany Director
Correspondence AddressRench Farm Drumclog
Strathaven
Lanarkshire
ML10 6QJ
Scotland

Contact

Websitewww.protec-coatings.com

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

90 at £1Alan Mcleish
90.00%
Ordinary
10 at £1Euegene Reynolds
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,676
Cash£3,154
Current Liabilities£11,565

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2022 (1 year, 7 months ago)
Next Return Due1 October 2023 (overdue)

Filing History

16 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
15 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 September 2018Cessation of Alan Carson Mcleish as a person with significant control on 30 June 2016 (1 page)
11 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Notification of Alan Carson Mcleish as a person with significant control on 30 June 2016 (2 pages)
26 September 2017Notification of Alan Carson Mcleish as a person with significant control on 30 June 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 May 2016Appointment of Mr Stephen Mitchell as a secretary on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Stephen Mitchell as a secretary on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Jamie Lewis as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Jamie Lewis as a secretary on 19 May 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
27 August 2015Registered 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 2015Appointment of Mr Eugene Patrick William Reynolds as a director on 14 August 2015 (2 pages)
27 August 2015Appointment of Mr Eugene Patrick William Reynolds as a director on 14 August 2015 (2 pages)
27 August 2015Registered 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 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(6 pages)
14 August 2015Termination of appointment of Deidre Christine Myatt as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Alan Carson Mcleish as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Deidre Christine Myatt as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Deidre Christine Myatt as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Jamie Lewis as a secretary on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Alan Carson Mcleish as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Jamie Lewis as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Peter Myatt as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Peter Myatt as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Deidre Christine Myatt as a secretary on 14 August 2015 (1 page)
13 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 September 2014Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages)
4 September 2014Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Director's details changed for Mrs Deidre Christine Myatt on 5 January 2012 (2 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page)
1 July 2010Director's details changed for Peter Myatt on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Deidre Christine Myatt on 1 July 2010 (1 page)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Peter Myatt on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mrs Deidre Christine Myatt on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Myatt on 1 July 2010 (2 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from office 1 standlake business park witney road standlake oxfordshire OX29 7PR (1 page)
24 March 2009Registered office changed on 24/03/2009 from office 1 standlake business park witney road standlake oxfordshire OX29 7PR (1 page)
16 February 2009Ad 05/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 February 2009Ad 05/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 February 2009Gbp nc 1000/1100\05/01/09 (2 pages)
10 February 2009Gbp nc 1000/1100\05/01/09 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Return made up to 01/07/08; full list of members (4 pages)
27 August 2008Return made up to 01/07/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 22(b) high street witney oxon OX28 6RB (1 page)
10 April 2008Registered office changed on 10/04/2008 from 22(b) high street witney oxon OX28 6RB (1 page)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 July 2007Return made up to 01/07/07; no change of members (7 pages)
18 July 2007Return made up to 01/07/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2005Return made up to 01/07/05; full list of members (7 pages)
11 July 2005Return made up to 01/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
5 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
8 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
19 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (5 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (5 pages)