Company NamePro-Tech Security North East Limited
DirectorsAntony Hobbs and Charles Frederick Peart
Company StatusActive
Company Number04090506
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Antony Hobbs
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(9 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceGB
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(9 years after company formation)
Appointment Duration14 years, 5 months
RoleManaging Director Fuel Oils
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Secretary NameAnthony Hobbs
NationalityBritish
StatusCurrent
Appointed30 October 2009(9 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address3 New Lane
Neasham
Darlington
County Durham
DL2 1QR
Director NameThomas Davison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridge Court
Shadforth
Durham
DH6 1NN
Secretary NameWilliam Pearson
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Larch Avenue
South Shields
Tyne & Wear
NE34 7NT
Secretary NameAlison Davison
NationalityBritish
StatusResigned
Appointed17 October 2000(1 day after company formation)
Appointment Duration9 years (resigned 30 October 2009)
RoleCompany Director
Correspondence Address6 Bridge Court
Shadforth
Durham
County Durham
DH6 1NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Baltic Pts
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,944
Cash£12
Current Liabilities£154,956

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

19 November 2004Delivered on: 27 November 2004
Satisfied on: 29 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
18 November 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
22 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (9 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
20 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 October 2011Secretary's details changed for Anthony Hobbs on 12 September 2011 (2 pages)
27 October 2011Secretary's details changed for Anthony Hobbs on 12 September 2011 (2 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Anthony Hobbs on 23 March 2010 (2 pages)
22 December 2010Secretary's details changed for Anthony Hobbs on 23 March 2010 (2 pages)
22 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
27 January 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
27 January 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
3 January 2010Appointment of Anthony Hobbs as a secretary (3 pages)
3 January 2010Appointment of Anthony Hobbs as a secretary (3 pages)
18 November 2009Registered office address changed from 6 Bridge Court Shadforth Durham DH6 1NN on 18 November 2009 (2 pages)
18 November 2009Termination of appointment of Alison Davison as a secretary (2 pages)
18 November 2009Termination of appointment of Thomas Davison as a director (2 pages)
18 November 2009Appointment of Mr Charles Frederick Peart as a director (3 pages)
18 November 2009Appointment of Anthony Hobbs as a director (3 pages)
18 November 2009Registered office address changed from 6 Bridge Court Shadforth Durham DH6 1NN on 18 November 2009 (2 pages)
18 November 2009Appointment of Anthony Hobbs as a director (3 pages)
18 November 2009Termination of appointment of Alison Davison as a secretary (2 pages)
18 November 2009Appointment of Mr Charles Frederick Peart as a director (3 pages)
18 November 2009Termination of appointment of Thomas Davison as a director (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Thomas Davison on 18 October 2009 (2 pages)
5 November 2009Director's details changed for Thomas Davison on 18 October 2009 (2 pages)
11 September 2009Return made up to 16/10/08; full list of members (3 pages)
11 September 2009Return made up to 16/10/08; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
22 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
19 March 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
14 December 2007Return made up to 16/10/07; full list of members (6 pages)
14 December 2007Return made up to 16/10/07; full list of members (6 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
21 August 2007Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2007Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: ventnor house east view wheatley hill durham DH6 3LF (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: ventnor house east view wheatley hill durham DH6 3LF (1 page)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 December 2003Return made up to 16/10/03; full list of members (6 pages)
15 December 2003Return made up to 16/10/03; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: gate house trade team exec wagon way road industrial estate hebburn tyne & wear NE31 1SP (1 page)
7 October 2003Registered office changed on 07/10/03 from: gate house trade team exec wagon way road industrial estate hebburn tyne & wear NE31 1SP (1 page)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 March 2003Secretary's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Secretary's particulars changed (1 page)
26 February 2003Return made up to 16/10/02; full list of members (6 pages)
26 February 2003Return made up to 16/10/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
19 October 2000Director resigned (2 pages)
19 October 2000Director resigned (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
19 October 2000New secretary appointed (2 pages)
16 October 2000Incorporation (10 pages)
16 October 2000Incorporation (10 pages)