PRO-TECT GRP ENCLOSURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 069451590003, created on 2025-07-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Notification of Jacqueline Angela Davies as a person with significant control on 2021-11-24

View Document

08/05/248 May 2024 Notification of Lynwen Jones as a person with significant control on 2021-11-24

View Document

08/05/248 May 2024 Notification of Ireen Elizabeth Pocock-Tommason as a person with significant control on 2021-11-24

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

05/12/235 December 2023 Change of details for Mr Clive David Pocock as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Clarion Close Swansea Enterprise Park Swansea SA6 8QZ Wales to Clarion Close Swansea Enterprise Park Swansea SA6 8QZ on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA Wales to Clarion Close Swansea Enterprise Park Swansea SA6 8QZ on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Clive Jones as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Cerison Davies as a person with significant control on 2023-12-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/2014 December 2020 SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 8.004

View Document

27/11/2027 November 2020 SUB-DIVISION 13/11/20

View Document

27/11/2027 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 8.004

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF RHEINALLT RHYS DAVIES AS A PSC

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RHEINALLT DAVIES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERISON DAVIES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINALLT RHYS DAVIES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DAVID POCOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 01/03/2010

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/02/1415 February 2014 02/01/14 STATEMENT OF CAPITAL GBP 8

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 27/06/2011

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONES / 26/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 26/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RHEINALLT RHYS DAVIES / 26/06/2010

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 14/08/2009

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company