Protec Automation Ltd WISBECH


Protec Automation started in year 1993 as Private Limited Company with registration number 02816020. The Protec Automation company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Wisbech at Unit 1, Eclipse Business Park. Postal code: PE13 2HQ. Since 2023-07-19 Protec Automation Ltd is no longer carrying the name Projx Automation.

The company has one director. Alex N., appointed on 7 January 2014. 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.

Protec Automation Ltd Address / Contact

Office Address Unit 1, Eclipse Business Park
Office Address2 Britannia Way
Town Wisbech
Post code PE13 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816020
Date of Incorporation Fri, 7th May 1993
Industry Repair of electrical equipment
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Alex N.

Position: Director

Appointed: 07 January 2014

Robert A.

Position: Director

Appointed: 10 May 2021

Resigned: 17 March 2023

Helen N.

Position: Director

Appointed: 01 July 2020

Resigned: 13 October 2021

Marilyn S.

Position: Secretary

Appointed: 31 December 1998

Resigned: 06 July 2019

Christopher B.

Position: Director

Appointed: 20 July 1995

Resigned: 31 January 1997

Richard Y.

Position: Director

Appointed: 19 January 1994

Resigned: 31 December 1998

Peter W.

Position: Secretary

Appointed: 07 May 1993

Resigned: 31 December 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 May 1993

Resigned: 07 May 1993

Jack E.

Position: Director

Appointed: 07 May 1993

Resigned: 20 July 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1993

Resigned: 07 May 1993

Peter W.

Position: Director

Appointed: 07 May 1993

Resigned: 03 April 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Alex N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Projx Solutions Limited that put Wokingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alex N.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Projx Solutions Limited

Howard House Walnut Court, Rose Street, Wokingham, Berkshire, RG40 1XU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08867169
Notified on 10 May 2021
Ceased on 17 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter W.

Notified on 29 April 2016
Ceased on 1 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Projx Automation July 19, 2023
Tes (europe) May 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3933 13335 85614 674
Current Assets91 202187 556170 039159 361
Debtors88 563148 39890 18395 687
Net Assets Liabilities42 59553 13941 022-13 508
Other Debtors12 7168 7974 936 
Property Plant Equipment26 15525 16326 19551 896
Total Inventories2 6006 02544 00049 000
Other
Accrued Liabilities  18 48451 950
Accumulated Depreciation Impairment Property Plant Equipment27 20632 66149 43252 491
Additions Other Than Through Business Combinations Property Plant Equipment 9 773 36 260
Amounts Owed By Related Parties  900 
Amounts Owed To Related Parties   1 743
Amount Specific Bank Loan  25 00025 000
Average Number Employees During Period891112
Bank Borrowings  25 00021 446
Bank Overdrafts8 348   
Creditors70 393154 95825 00028 571
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 739 -5 926
Disposals Property Plant Equipment -5 310 -7 500
Finance Lease Liabilities Present Value Total   4 500
Fixed Assets  26 29551 896
Increase From Depreciation Charge For Year Property Plant Equipment 8 194 8 985
Investments Fixed Assets  100 
Investments In Subsidiaries  100-100
Net Current Assets Liabilities20 80932 59844 703-36 833
Other Creditors33 59141 64211 54510 968
Percentage Class Share Held In Subsidiary  100 
Prepayments  7 9079 126
Property Plant Equipment Gross Cost53 36157 82475 627104 387
Provisions For Liabilities Balance Sheet Subtotal4 3694 6224 976 
Taxation Social Security Payable14 95529 63926 07833 226
Total Assets Less Current Liabilities46 96457 76170 99815 063
Total Borrowings8 348 25 00028 571
Trade Creditors Trade Payables13 49983 67769 22990 253
Trade Debtors Trade Receivables75 847139 60176 44086 561
Work In Progress2 6006 02544 00049 000
Advances Credits Directors    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 12th, July 2023
Free Download (9 pages)

Company search