CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROTECH FINISHING LIMITED
Company
PROTECH FINISHING
Phone:
01604 792 163
A⁺
rating
KEY FINANCES
Year
2017
Assets
£830.37k
▲ £95.14k (12.94 %)
Cash
£457.38k
▲ £174.25k (61.55 %)
Liabilities
£23.77k
▼ £-304.91k (-92.77 %)
Net Worth
£806.6k
▲ £400.05k (98.40 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Northampton
Company name
PROTECH FINISHING LIMITED
Company number
06179651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.protechfinishing.co.uk
Phones
01604 792 163
01604 718 558
Registered Address
61 BUNTING ROAD,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN2 6EE
ECONOMIC ACTIVITIES
25610
Treatment and coating of metals
LAST EVENTS
04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 150,000
CHARGES
14 February 2012
Status
Outstanding
Delivered
16 February 2012
Persons entitled
Hsbc Equipment Finance (UK) LTD (the Security Holder)
Description
By way of first fixed charge all debts and all export debts…
25 August 2011
Status
Outstanding
Delivered
1 September 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…
14 June 2007
Status
Outstanding
Delivered
22 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PRO-TECH CP LTD
PROTECH DOORS LTD
PROTECH MACHINERY LTD
PROTECH RECRUITMENT LIMITED
PROTECH TRADING EUROPE LIMITED
PROTECHNIC LIMITED
Last update 2018
PROTECH FINISHING LIMITED DIRECTORS
Paul Andrew Birdsall
Acting
Appointed
13 April 2007
Role
Secretary
Address
61 Bunting Road, Northampton, Northamptonshire, United Kingdom, NN2 6EE
Name
BIRDSALL, Paul Andrew
Paul Andrew Birdsall
Acting
PSC
Appointed
13 April 2007
Occupation
Finance Director
Role
Director
Age
61
Nationality
British
Address
61 Bunting Road, Northampton, Northamptonshire, United Kingdom, NN2 6EE
Country Of Residence
England
Name
BIRDSALL, Paul Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Amanda Jayne Daley
Acting
PSC
Appointed
13 April 2007
Occupation
Production Director
Role
Director
Age
64
Nationality
British
Address
61 Bunting Road, Northampton, Northamptonshire, United Kingdom, NN2 6EE
Country Of Residence
England
Name
DALEY, Amanda Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Harpam Neil Thomas
Resigned
Appointed
22 March 2007
Resigned
13 April 2007
Role
Secretary
Address
7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB
Name
HARPAM, Neil, Thomas
David William Browne
Resigned
Appointed
22 March 2007
Resigned
13 April 2007
Occupation
Solicitor
Role
Director
Age
62
Nationality
British
Address
7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB
Country Of Residence
England
Name
BROWNE, David William
REVIEWS
Check The Company
Excellent according to the company’s financial health.