Background WavePink WaveYellow Wave

PROTECH SERVICES WORCESTERSHIRE LIMITED (04249074)

PROTECH SERVICES WORCESTERSHIRE LIMITED (04249074) is an active UK company. incorporated on 10 July 2001. with registered office in Ulverston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROTECH SERVICES WORCESTERSHIRE LIMITED has been registered for 24 years. Current directors include HARDMAN, Anthony John.

Company Number
04249074
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Unit 3 & 4 Daltongate Business Centre, Ulverston, LA12 7AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDMAN, Anthony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH SERVICES WORCESTERSHIRE LIMITED

PROTECH SERVICES WORCESTERSHIRE LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Ulverston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROTECH SERVICES WORCESTERSHIRE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04249074

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Unit 3 & 4 Daltongate Business Centre Daltongate Ulverston, LA12 7AJ,

Previous Addresses

49 Hazel Avenue Evesham Worcestershire WR11 1XT
From: 10 July 2001To: 21 December 2020
Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARDMAN, Anthony John

Active
49 Hazel Avenue, EveshamWR11 1XT
Born March 1967
Director
Appointed 10 Jul 2001

HARDMAN, Julie Diane

Resigned
49 Hazel Avenue, EveshamWR11 1XT
Secretary
Appointed 10 Jul 2001
Resigned 28 Feb 2020

HORNBY, John Fleet

Resigned
Hillside 10 Guards Road, UlverstonLA12 0TN
Secretary
Appointed 10 Jul 2001
Resigned 10 Jul 2001

HORNBY, Paul

Resigned
12 Sandalwood Close, Barrow In FurnessLA13 0SD
Born July 1978
Director
Appointed 10 Jul 2001
Resigned 10 Jul 2001

Persons with significant control

2

Mr Anthony John Hardman

Active
EveshamWR11 1XT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Julie Diane Hardman

Active
EveshamWR11 1XT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
287Change of Registered Office
Incorporation Company
10 July 2001
NEWINCIncorporation