Check the

PROTECHNIC LIMITED

Company
PROTECHNIC LIMITED (02925732)

PROTECHNIC

Phone: 01275 811 310
A rating

ABOUT PROTECHNIC LIMITED

Protechnic’s expertise in flight case and transit case manufacture combined with our range of

Protechnic was established in 1987 by Company Director Keith Judson. A former research engineer for a major electronics company, Keith started Protechnic when he was unable to find a supplier of protective cases for the transportation of expensive and delicate equipment. The company is now an industry leader, combining innovation and extensive design experience with comprehensive manufacturing facilities.

Protechnic offers a complete range of bespoke and standard cases, including flight cases and our exclusive Smart Cases.

Protechnic strives for quality and excellence in all that it does. Our status as an ISO 9001 registered firm guarantees the standard of our products, integrity of our business and effectiveness of its processes. We are proud of the superior service levels and working practices at the heart of our company operations.

Relationships with our clients are very important to us so a lead contact will work closely with you throughout the design and manufacturing process. They will share their ideas and expertise to effectively translate your brief into an outstanding end product.

The MultiPad is an official product of Protechnic Ltd. With over 25 years experience in protective solutions our team can cater to any needs and requirements.

Chat with us, we are online!

KEY FINANCES

Year
2017
Assets
£520.74k ▲ £154.84k (42.32 %)
Cash
£0.33k ▼ £-0.88k (-72.86 %)
Liabilities
£165.41k ▼ £-29.58k (-15.17 %)
Net Worth
£355.33k ▲ £184.42k (107.90 %)

REGISTRATION INFO

Company name
PROTECHNIC LIMITED
Company number
02925732
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.multipad.co.uk
Phones
01275 811 310
01275 855 391
Registered Address
1ST FLOOR 61 MACRAE ROAD,
EDEN BUSINESS PARK, HAM GREEN,
BRISTOL,
BS20 0DD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

02 Mar 2017
Registration of charge 029257320006, created on 2 March 2017
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Registration of charge 029257320005, created on 10 January 2017

CHARGES

2 March 2017
Status
Outstanding
Delivered
2 March 2017
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

10 January 2017
Status
Outstanding
Delivered
11 January 2017
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

11 June 2013
Status
Outstanding
Delivered
12 June 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

2 November 2010
Status
Satisfied on 3 December 2014
Delivered
6 November 2010
Persons entitled
Ultimate Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 May 1997
Status
Satisfied on 24 May 2013
Delivered
16 May 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 July 1995
Status
Satisfied on 16 January 1998
Delivered
31 July 1995
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

PROTECHNIC LIMITED DIRECTORS

David Alan Langley Bunker

  Acting
Appointed
21 August 2014
Role
Secretary
Address
13-14, Orchard Street, Bristol, BS1 5EH
Name
BUNKER, David Alan Langley

Keith Judson

  Acting
Appointed
05 May 1994
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, N Somerset, United Kingdom, BS48 4DP
Country Of Residence
United Kingdom
Name
JUDSON, Keith

Ann Elizabeth Judson

  Resigned
Appointed
05 May 1994
Resigned
18 March 2002
Role
Secretary
Address
1 Chelvey Rise, Nailsea, Bristol, Avon, BS19 2SQ
Name
JUDSON, Ann Elizabeth

Neil Pedley

  Resigned
Appointed
18 March 2002
Resigned
21 August 2014
Role
Secretary
Address
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, N Somerset, United Kingdom, BS48 4DP
Name
PEDLEY, Neil

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
05 May 1994
Resigned
05 May 1994
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

BOURSE SECURITIES LIMITED

  Resigned
Appointed
05 May 1994
Resigned
05 May 1994
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BOURSE SECURITIES LIMITED

John Philip Lee

  Resigned
Appointed
01 May 2014
Resigned
01 September 2015
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, North Somerset, United Kingdom, BS48 4DP
Country Of Residence
Uk
Name
LEE, John Philip

REVIEWS


Check The Company
Excellent according to the company’s financial health.