Check the

PROTECH CONSTRUCTION (UK) LIMITED

Company
PROTECH CONSTRUCTION (UK) LIMITED (03923595)

PROTECH CONSTRUCTION (UK)

Phone: 01424 215 400
A⁺ rating

ABOUT PROTECH CONSTRUCTION (UK) LIMITED

At Protech, we provide our clients with a complete deconstruction service that combines demolition, brickwork alterations and structural works, together with specialist diamond drilling and cutting operations.

Protech provide a unique service to the construction industry by combining several areas of demolition, deconstruction and diamond services into one managed package. We are dedicated to ensuring that our elements of any project are executed quickly, efficiently and safely with minimal disruption to the surrounding areas. We employ a dedicated, skilled and experienced workforce and utilise the latest methods and combinations of different methods to make best use of the construction programme time.

Provide our clients with a unique service, reducing their requirement for several individual subcontract trades

Provide detailed valuations and draft final account projections, to aid our clients’ budget control

Share our expertise with clients and contractors to solve problems and help deliver projects on time and on budget

KEY FINANCES

Year
2017
Assets
£672.66k ▲ £11.6k (1.75 %)
Cash
£4.4k ▼ £-13.42k (-75.29 %)
Liabilities
£22.76k ▼ £-583.08k (-96.24 %)
Net Worth
£649.9k ▲ £594.68k (1,076.89 %)

REGISTRATION INFO

Company name
PROTECH CONSTRUCTION (UK) LIMITED
Company number
03923595
VAT
GB725244448
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
protech-construction.co.uk
Phones
01424 215 400
01424 734 456
Registered Address
UNIT A6 CHAUCER BUSINESS PARK,
DITTONS ROAD,
POLEGATE,
EAST SUSSEX,
ENGLAND,
BN26 6QH

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100

CHARGES

27 November 2013
Status
Outstanding
Delivered
2 December 2013
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

4 May 2005
Status
Outstanding
Delivered
7 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROTECH CONSTRUCTION (UK) LIMITED DIRECTORS

Mark John Pearce

  Acting
Appointed
11 February 2000
Occupation
Surveyor
Role
Secretary
Nationality
British
Address
Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6QH
Name
PEARCE, Mark John

Mark John Pearce

  Acting PSC
Appointed
05 December 2001
Occupation
Surveyor
Role
Director
Age
53
Nationality
British
Address
106 Filsham Road, St. Leonards-On-Sea, East Sussex, United Kingdom, TN38 0PG
Country Of Residence
England
Name
PEARCE, Mark John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HANOVER SECRETARIES LIMITED

  Resigned
Appointed
11 February 2000
Resigned
11 February 2000
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER SECRETARIES LIMITED

Nemeer Assaf Al Jeryan

  Resigned
Appointed
23 February 2000
Resigned
13 October 2005
Occupation
Builder/Manager
Role
Director
Age
51
Nationality
British
Address
23 Hollington Park Road, St Leonards On Sea, East Sussex, TN38 0SE
Name
AL-JERYAN, Nemeer Assaf

Bruce Hawes

  Resigned
Appointed
30 June 2003
Resigned
25 April 2013
Occupation
Contracts Director
Role
Director
Age
59
Nationality
British
Address
Third Floor, Map House, 34-36 St. Leonards Road, Eastbourne, East Sussex, BN21 3UT
Country Of Residence
United Kingdom
Name
HAWES, Bruce

Martin Stuart Oliphant

  Resigned
Appointed
11 February 2000
Resigned
13 October 2005
Occupation
Builder/Manager
Role
Director
Age
54
Nationality
British
Address
170 Sedlescombe Road North, St Leonards On Sea, East Sussex, TN37 7EN
Country Of Residence
England
Name
OLIPHANT, Martin Stuart

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
11 February 2000
Resigned
11 February 2000
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


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