Caversham
Reading
RG4 8BT
Secretary Name | Mrs Nataliya Vine |
---|---|
Status | Current |
Appointed | 12 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 35 Gosbrook Road Caversham Reading RG4 8BT |
Secretary Name | Damian Hugh McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 16 Badgers Holt Tunbridge Wells Kent TN2 3ES |
Secretary Name | Mrs Yasmin Tara Baqa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Salisbury Avenue Barking Essex IG11 9XQ |
Secretary Name | Lucinda Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 70 Dulverton Avenue Coventry West Midlands CV5 8HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.protechdataservices.co.uk |
---|
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Vine 50.00% Ordinary A |
---|---|
1 at £1 | Nataliya Rybchak 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,065 |
Cash | £1,232 |
Current Liabilities | £23,641 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Director's details changed for Anthony Vine on 26 September 2023 (2 pages) |
29 September 2023 | Secretary's details changed for Mrs Nataliya Vine on 26 September 2023 (1 page) |
16 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
27 November 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 September 2017 | Change of details for Mr Anthony Vine as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Cessation of Nataliya Rybchak as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2016
|
11 September 2017 | Cessation of Nataliya Rybchak as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2016
|
11 September 2017 | Change of details for Mr Anthony Vine as a person with significant control on 11 September 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 February 2016 | Appointment of Mrs Nataliya Rybchak as a secretary on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Nataliya Rybchak as a secretary on 12 February 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Mrs Nataliya Rybchak on 12 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for Mrs Nataliya Rybchak on 12 February 2016 (1 page) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page) |
1 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Anthony Vine on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Vine on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Vine on 2 November 2009 (2 pages) |
4 November 2008 | Director's change of particulars / anthony vine / 01/03/2008 (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / anthony vine / 01/03/2008 (1 page) |
8 September 2008 | Appointment terminated secretary lucinda toomey (1 page) |
8 September 2008 | Appointment terminated secretary lucinda toomey (1 page) |
4 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members
|
23 November 2007 | Return made up to 31/10/07; full list of members
|
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 31/10/06; full list of members (6 pages) |
12 April 2007 | Return made up to 31/10/06; full list of members (6 pages) |
8 March 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 181 albany road earlsdown coventry CV5 6NE (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 March 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 181 albany road earlsdown coventry CV5 6NE (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
20 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
18 December 2002 | Return made up to 05/11/02; full list of members
|
18 December 2002 | Return made up to 05/11/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: suites 39-40 26 charing cross road london WC2H 0DH (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: suites 39-40 26 charing cross road london WC2H 0DH (1 page) |
9 April 2001 | Return made up to 05/11/00; full list of members (6 pages) |
9 April 2001 | Return made up to 05/11/00; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
4 April 2001 | Secretary resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
24 November 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
24 November 1999 | Return made up to 05/11/99; full list of members (5 pages) |
24 November 1999 | Return made up to 05/11/99; full list of members (5 pages) |
24 November 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
17 November 1998 | Incorporation (17 pages) |
17 November 1998 | Incorporation (17 pages) |