Company NameProtech Security Systems Limited
Company StatusDissolved
Company Number04840446
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date26 March 2024 (4 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alastair Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(3 days after company formation)
Appointment Duration20 years, 8 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1 Davis's Close
Kirkella
East Yorkshire
HU10 7QG
Director NameMr Stephen William Horner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2024)
RoleSecurity Advisor
Country of ResidenceEngland
Correspondence Address1 Davis's Close
Kirkella
East Yorkshire
HU10 7QG
Secretary NameChristine Ann Brown
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2013)
RoleSecretary
Correspondence Address1 Davis's Close
Kirkella
East Yorkshire
HU10 7QG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Davis's Close
Kirkella
East Yorkshire
HU10 7QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

2 at £1Alistair Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£9,939
Current Liabilities£10,856

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Termination of appointment of Christine Brown as a secretary (1 page)
19 December 2013Termination of appointment of Christine Brown as a secretary (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
29 July 2011Secretary's details changed for Christine Ann Brown on 20 July 2011 (1 page)
29 July 2011Secretary's details changed for Christine Ann Brown on 20 July 2011 (1 page)
29 July 2011Director's details changed for Alastair Brown on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Alastair Brown on 20 July 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Director's details changed for Alastair Brown on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Alastair Brown on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Registered office changed on 13/09/07 from: 2 high meadows, church lane kirkella east yorkshire HU10 7NJ (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2 high meadows, church lane kirkella east yorkshire HU10 7NJ (1 page)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New secretary appointed (1 page)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)