Company NameProtecnica Solutions Limited
DirectorsFrances Rita Strickland and Walter Hugh Jeremy Strickland
Company StatusActive
Company Number04450618
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Frances Rita Strickland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressStalworths
The Street, Great Tey
Colchester
Essex
CO6 1JS
Director NameMr Walter Hugh Jeremy Strickland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressStalworths
The Street, Great Tey
Colchester
Essex
CO6 1JS
Secretary NameMrs Frances Rita Strickland
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressStalworths
The Street, Great Tey
Colchester
Essex
CO6 1JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprotecnica.co.uk
Email address[email protected]
Telephone01206 211921
Telephone regionColchester

Location

Registered AddressStalworths, The Street
Great Tey
Colchester
Essex
CO6 1JS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Tey
WardRural North
Built Up AreaGreat Tey

Shareholders

500 at £1Frances Rita Strickland
50.00%
Ordinary
500 at £1Walter Hugh Jeremy Strickland
50.00%
Ordinary

Financials

Year2014
Net Worth£26,470
Cash£15,651
Current Liabilities£27,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

20 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Director's details changed for Mr Walter Hugh Jeremy Strickland on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Walter Hugh Jeremy Strickland on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Walter Hugh Jeremy Strickland on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Walter Hugh Jeremy Strickland on 22 May 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for Frances Rita Strickland on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Walter Hugh Jeremy Strickland on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Frances Rita Strickland on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Walter Hugh Jeremy Strickland on 14 May 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (3 pages)
3 June 2005Return made up to 14/05/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 14/05/04; full list of members (7 pages)
7 June 2004Return made up to 14/05/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
29 May 2002Incorporation (17 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Incorporation (17 pages)