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
-
Check the company
-
UK
-
Croydon
- Company name
- PROTECHNICAL SERVICES LIMITED
- Company number
- 04369918
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Feb 2002
Age - 24 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
- 62
- 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
- 54
- 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
- 78
- 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.