Protechnical Services Limited CROYDON


Protechnical Services started in year 2002 as Private Limited Company with registration number 04369918. The Protechnical Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Croydon at Unit 1 Spitfire Business Park. Postal code: CR0 4WD.

The company has one director. Warren K., appointed on 1 March 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Protechnical Services Limited Address / Contact

Office Address Unit 1 Spitfire Business Park
Office Address2 Hawker Road
Town Croydon
Post code CR0 4WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369918
Date of Incorporation Fri, 8th Feb 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Warren K.

Position: Director

Appointed: 01 March 2002

Gavin P.

Position: Secretary

Appointed: 01 March 2007

Resigned: 08 February 2013

Robert P.

Position: Director

Appointed: 01 March 2006

Resigned: 31 January 2007

Andrew B.

Position: Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

Peter R.

Position: Director

Appointed: 08 February 2002

Resigned: 01 March 2002

London Law Services Limited

Position: Nominee Director

Appointed: 08 February 2002

Resigned: 08 February 2002

Mayfair Company Services Limited

Position: Corporate Secretary

Appointed: 08 February 2002

Resigned: 01 March 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Warren K. The abovementioned PSC and has 75,01-100% shares.

Warren K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-272013-02-282014-02-272014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth      368 611227 705182 947      
Balance Sheet
Cash Bank On Hand        74 205224 05675 36036 447142 10980 471135 246
Current Assets519 034 595 995595 995585 329585 329813 530561 975434 748484 631324 818176 726255 414307 945212 280
Debtors447 492 483 692483 692476 956476 956701 212371 644360 543256 046241 962130 690103 716217 88549 445
Net Assets Liabilities        182 947245 440184 60893 71645 05151 8431 440
Property Plant Equipment        20 39416 00312 41610 0508 61922 53632 442
Total Inventories              18 000
Cash Bank In Hand71 542 112 303112 303108 373108 373112 318187 89874 205      
Net Assets Liabilities Including Pension Asset Liability233 403 317 741317 741344 274344 274368 611227 705182 947      
Tangible Fixed Assets15 91115 91113 64013 64019 48819 48827 57625 787       
Reserves/Capital
Called Up Share Capital4 4444105105       
Profit Loss Account Reserve233 399 317 737317 737344 270344 270368 506227 600       
Shareholder Funds      368 611227 705182 947      
Other
Accumulated Depreciation Impairment Property Plant Equipment        53 28058 61662 75566 10568 97871 45882 272
Average Number Employees During Period        1011109998
Creditors        272 195255 194152 62693 060168 982247 302221 952
Current Asset Investments       2 433 4 5297 4969 5899 5899 5899 589
Fixed Assets      27 57625 78720 39416 00312 41610 0508 61922 53632 442
Increase From Depreciation Charge For Year Property Plant Equipment         5 3364 1393 3502 8732 48010 814
Net Current Assets Liabilities220 457 307 161307 161328 683328 683346 826201 918162 553229 437172 19283 66686 43260 643-9 672
Property Plant Equipment Gross Cost        73 67474 61975 17176 15577 59793 994114 714
Total Additions Including From Business Combinations Property Plant Equipment         9455529841 44216 39720 720
Total Assets Less Current Liabilities236 368 320 801320 801348 171348 171374 402227 705182 947245 440184 60893 71695 05183 17922 770
Advances Credits Directors 139 811 119 646 197 507257 695        
Advances Credits Made In Period Directors   119 835 197 861159 188        
Advances Credits Repaid In Period Directors   140 000 120 00099 000        
Capital Employed233 403 317 741317 741344 274344 274368 611        
Creditors Due Within One Year298 577 288 834288 834256 646256 646466 704360 057272 195      
Number Shares Allotted   4 45        
Par Value Share   1 11        
Provisions For Liabilities Charges2 965 3 0603 0603 8973 8975 791        
Tangible Fixed Assets Additions   2 275 12 34417 2806 807       
Tangible Fixed Assets Cost Or Valuation 33 564 35 839 48 18365 46372 270       
Tangible Fixed Assets Depreciation 17 653 22 199 28 69537 88746 483       
Tangible Fixed Assets Depreciation Charged In Period   4 546 6 4969 1928 596       
Share Capital Allotted Called Up Paid4 44445        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2017-02-28
filed on: 27th, November 2017
Free Download (2 pages)

Company search

Advertisements