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
-
Check the company
-
UK
-
North Somerset
- Company name
- PROTECHNIC LIMITED
- Company number
- 02925732
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 May 1994
Age - 31 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
- 69
- 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
- 76
- 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.