Company NamePro-Tech Pavers Limited
DirectorPaul Daniel Hill
Company StatusActive
Company Number05998937
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Daniel Hill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleRoad Surfacing
Country of ResidenceEngland
Correspondence Address1 Snowshill Crescent
Bishops Lodge
Dudley
West Midlands
DY1 9LU
Secretary NameMr Paul Daniel Hill
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleRoad Surfacing
Country of ResidenceEngland
Correspondence Address1 Snowshill Crescent
Bishops Lodge
Dudley
West Midlands
DY1 9LU
Secretary NameMrs Debbie Louise Hill
StatusCurrent
Appointed29 March 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address1 Snowshill Gardens
Dudley
West Midlands
DY1 3LU
Director NameWayne John Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleRoad Surfacing
Correspondence Address45 Marigold Crescent
Wrens Nest Estate
Dudley
West Midlands
DY1 3PU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitepro-techpavers.co.uk
Email address[email protected]
Telephone01384 456664
Telephone regionDudley

Location

Registered Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Daniel Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£316,712
Cash£20,439
Current Liabilities£311,500

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

25 February 2013Delivered on: 28 February 2013
Persons entitled: Rbs Invoice 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 November 2009Delivered on: 6 November 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
5 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (7 pages)
21 February 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
21 December 2021Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to 94 Wallasey Road Wallasey CH44 2AE on 21 December 2021 (1 page)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 May 2016Appointment of Mrs Debbie Louise Hill as a secretary on 29 March 2016 (2 pages)
18 May 2016Appointment of Mrs Debbie Louise Hill as a secretary on 29 March 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 May 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
25 May 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
8 December 2009Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 snowshill gardens bishop lodge dudley west midlands DY1 3LU (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 snowshill gardens bishop lodge dudley west midlands DY1 3LU (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 snowshill gardens bishops lodge dudley west midlands DY1 3LU england (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 snowshill gardens bishops lodge dudley west midlands DY1 3LU england (1 page)
26 March 2009Registered office changed on 26/03/2009 from carrier house, carriers fold church road wombourne south staffordshire WV5 9DH (1 page)
26 March 2009Registered office changed on 26/03/2009 from carrier house, carriers fold church road wombourne south staffordshire WV5 9DH (1 page)
20 November 2008Director and secretary's change of particulars / paul hill / 01/10/2008 (2 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
20 November 2008Director and secretary's change of particulars / paul hill / 01/10/2008 (2 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
3 September 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
26 February 2008Return made up to 15/11/07; full list of members (7 pages)
26 February 2008Return made up to 15/11/07; full list of members (7 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
16 January 2008Withdrawal of application for striking off (1 page)
16 January 2008Withdrawal of application for striking off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
11 October 2007Application for striking-off (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
12 December 2006Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Incorporation (9 pages)
15 November 2006Director resigned (1 page)
15 November 2006Incorporation (9 pages)
15 November 2006Secretary resigned (1 page)