Check the

PROTECHNICAL SERVICES LIMITED

Company
PROTECHNICAL SERVICES LIMITED (04369918)

PROTECHNICAL SERVICES

Phone: 02087 267 821
A⁺ rating

ABOUT PROTECHNICAL SERVICES LIMITED

Welcome to Protechnical Services

Protechnical specialise in the full commissioning of air & water systems, and complete water hygiene services.

Our product and services portfolio covers HVAC Commissioning Services, Water Services and Planned Preventative Maintenance Services.

We provide all services on an international level

An expert in-house team specialising in fully integrated water treatment, flushing and commissioning.

KEY FINANCES

Year
2017
Assets
£434.75k ▼ £-127.23k (-22.64 %)
Cash
£74.2k ▼ £-113.69k (-60.51 %)
Liabilities
£272.2k ▼ £-87.86k (-24.40 %)
Net Worth
£162.55k ▼ £-39.36k (-19.50 %)

REGISTRATION INFO

Company name
PROTECHNICAL SERVICES LIMITED
Company number
04369918
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.protechnical.co.uk
Phones
02087 267 821
02086 818 061
Registered Address
UNIT 1 SPITFIRE BUSINESS PARK,
HAWKER ROAD,
CROYDON,
ENGLAND,
CR0 4WD

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

01 Apr 2017
Confirmation statement made on 8 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2016
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Unit 1 Spitfire Business Park Hawker Road Croydon CR0 4WD on 26 October 2016

See Also


Last update 2018

PROTECHNICAL SERVICES LIMITED DIRECTORS

Warren Ashley Thomas Knowles

  Acting PSC
Appointed
01 March 2002
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Unit 1, Spitfire Business Park, Hawker Road, Croydon, England, CR0 4WD
Country Of Residence
United Kingdom
Name
KNOWLES, Warren Ashley Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Andrew James Buchan

  Resigned
Appointed
08 February 2002
Resigned
08 February 2002
Role
Secretary
Address
7 Woodcote Road, Wallington, Surrey, RH1 4AJ
Name
BUCHAN, Andrew James

Gavin Spencer Purvis

  Resigned
Appointed
01 March 2007
Resigned
08 February 2013
Role
Secretary
Address
4 Evesham Close, Sutton, Surrey, SM2 6HP
Name
PURVIS, Gavin Spencer

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
08 February 2002
Resigned
08 February 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

MAYFAIR COMPANY SERVICES LIMITED

  Resigned
Appointed
08 February 2002
Resigned
01 March 2007
Role
Secretary
Address
7-11 Woodcote Road, Wallington, Surrey, SM6 0LH
Name
MAYFAIR COMPANY SERVICES LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
08 February 2002
Resigned
08 February 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Robert John Pratt

  Resigned
Appointed
01 March 2006
Resigned
31 January 2007
Occupation
Water Treatment
Role
Director
Age
53
Nationality
British
Address
46 Chamomile Gardens, Farnborough, Hants, GU14 9XZ
Name
PRATT, Robert John

Peter Rose

  Resigned
Appointed
08 February 2002
Resigned
01 March 2002
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
7 Woodcote Road, Wallington, Surrey, SM6 0JZ
Country Of Residence
United Kingdom
Name
ROSE, Peter

REVIEWS


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