Company NameProtech Site Services Ltd
Company StatusActive
Company Number07489453
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Chloe Lyons
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Sun Street
Waltham Abbey
EN9 1EE
Director NameMr Christopher Lyons
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Sun Street
Waltham Abbey
EN9 1EE
Director NameMiss Victoria Janet Lyons
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Sun Street
Waltham Abbey
EN9 1EE
Director NameMr Thomas Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kings Ride
Penn
High Wycombe
Bucks
HP10 8BL
Director NameMr John Martin Ryan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2017)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 240 Kinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Francis Fallon
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2022)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28b Sun Street
Waltham Abbey
EN9 1EE

Contact

Websiteprotechsiteservices.co.uk
Telephone020 83871540
Telephone regionLondon

Location

Registered Address28a Sun Street
Waltham Abbey
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Mr Frank Fallon
40.00%
Ordinary
40 at £1Mr John Martin Ryan
40.00%
Ordinary
20 at £1Mr Thomas Hughes
20.00%
Ordinary

Financials

Year2014
Net Worth£416,867
Cash£38,137
Current Liabilities£291,411

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

7 April 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

12 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 November 2022Registered office address changed from 28a Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022 (1 page)
18 November 2022Registered office address changed from 28B Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022 (1 page)
21 September 2022Notification of Victoria Janet Lyons as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Notification of Christopher Lyons as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
21 September 2022Cessation of Minute Box Limited as a person with significant control on 21 September 2022 (1 page)
21 September 2022Notification of Chloe Lyons as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 90
(3 pages)
4 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 February 2022Termination of appointment of Francis Fallon as a director on 14 February 2022 (1 page)
18 November 2021Change of details for Minute Box Limited as a person with significant control on 1 November 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
22 January 2021Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021 (1 page)
5 March 2020Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020 (1 page)
5 March 2020Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020 (1 page)
26 February 2020Appointment of Mr Christopher Lyons as a director on 6 February 2020 (2 pages)
26 February 2020Appointment of Mrs Victoria Lyons as a director on 6 February 2020 (2 pages)
26 February 2020Appointment of Mrs Chloe Lyons as a director on 6 February 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
16 September 2019Change of details for Minute Box Limited as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Francis Fallon on 16 September 2019 (2 pages)
16 September 2019Registered office address changed from Suite 240 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
17 December 2018Director's details changed for Mr Frank Fallon on 12 January 2018 (2 pages)
17 December 2018Cessation of John Martin Ryan as a person with significant control on 14 March 2018 (1 page)
12 October 2018Change of details for Minute Box Limited as a person with significant control on 15 March 2018 (2 pages)
12 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
12 October 2018Cessation of Francis Fallon as a person with significant control on 15 March 2018 (1 page)
10 August 2018Cessation of Francis Fallon as a person with significant control on 15 March 2018 (3 pages)
10 August 2018Notification of Minute Box Limited as a person with significant control on 15 March 2018 (4 pages)
25 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
19 December 2017Termination of appointment of John Martin Ryan as a director on 13 December 2017 (1 page)
19 December 2017Termination of appointment of John Martin Ryan as a director on 13 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
27 July 2017Resolutions
  • RES13 ‐ Approve contract terms 06/07/2017
(1 page)
27 July 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 80
(4 pages)
27 July 2017Resolutions
  • RES13 ‐ Approve contract terms 06/07/2017
(1 page)
27 July 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 80
(4 pages)
17 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 August 2014Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page)
19 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2011Appointment of Mr Frank Fallon as a director (2 pages)
21 March 2011Appointment of Mr Frank Fallon as a director (2 pages)
17 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(3 pages)
17 March 2011Appointment of Mr John Martin Ryan as a director (2 pages)
17 March 2011Appointment of Mr John Martin Ryan as a director (2 pages)
17 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(3 pages)
25 January 2011Registered office address changed from Emerald Suite 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Emerald Suite 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN United Kingdom on 25 January 2011 (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)