Protek Group Limited EDENBRIDGE


Founded in 2015, Protek Group, classified under reg no. 09616620 is an active company. Currently registered at Unit 2 TN8 6HF, Edenbridge the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Kelly O., Victoria R. and Peter C. and others. Of them, Simon M. has been with the company the longest, being appointed on 4 November 2015 and Kelly O. and Victoria R. and Peter C. have been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Protek Group Limited Address / Contact

Office Address Unit 2
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09616620
Date of Incorporation Mon, 1st Jun 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Kelly O.

Position: Director

Appointed: 01 June 2023

Victoria R.

Position: Director

Appointed: 01 June 2023

Peter C.

Position: Director

Appointed: 01 June 2023

Simon M.

Position: Director

Appointed: 04 November 2015

Nicholas W.

Position: Director

Appointed: 29 April 2020

Resigned: 03 August 2022

Alistair P.

Position: Secretary

Appointed: 20 August 2019

Resigned: 03 August 2022

Jeremy C.

Position: Director

Appointed: 06 June 2018

Resigned: 05 April 2019

Hugo M.

Position: Director

Appointed: 06 June 2018

Resigned: 31 March 2020

Iain J.

Position: Secretary

Appointed: 06 June 2018

Resigned: 13 August 2019

Mark B.

Position: Secretary

Appointed: 01 June 2015

Resigned: 06 June 2018

Mark J.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2023

Robin L.

Position: Director

Appointed: 01 June 2015

Resigned: 06 June 2018

Richard H.

Position: Director

Appointed: 01 June 2015

Resigned: 06 June 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Simon M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Lucas Fettes Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

Notified on 14 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lucas Fettes Limited

Plough Court 37 Lombard Street, London, EC3V 9BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2448499
Notified on 14 October 2016
Ceased on 3 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF England on 2nd January 2024 to First Floor, Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
filed on: 2nd, January 2024
Free Download (1 page)

Company search