Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Protech Systems (CCTV) Limited
Protech Systems (CCTV) Limited is a dissolved company incorporated on 23 May 2003 with the registered office located in Newcastle, Staffordshire. Protech Systems (CCTV) Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2023
(2 years 6 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
04776549
Private limited company
Age
22 years
Incorporated
23 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Protech Systems (CCTV) Limited
Contact
Update Details
Address
570-572 Etruria Road
Newcastle
Staffs
ST5 0SU
Same address for the past
6 years
Companies in ST5 0SU
Telephone
01803500146
Email
Available in Endole App
Website
Protechsystems.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Roger Earnshaw
PSC • Director • British • Lives in England • Born in Sep 1955 • CCTV Retailer & Installer
Mrs Janet Susan Earnshaw
PSC • British • Lives in UK • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RJS Systems Limited
Roger Earnshaw is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.49K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£26.42K
Decreased by £54.47K (-67%)
Total Liabilities
-£43.6K
Decreased by £37.23K (-46%)
Net Assets
-£17.18K
Decreased by £17.23K (-31913%)
Debt Ratio (%)
165%
Increased by 65.1% (+65%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 6 Months Ago on 26 Apr 2023
Liquidator Removed By Court
4 Years Ago on 28 Jan 2021
Charge Satisfied
5 Years Ago on 9 Apr 2020
Voluntary Liquidator Appointed
6 Years Ago on 22 Mar 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Micro Accounts Submitted
6 Years Ago on 27 Feb 2019
Janet Susan Earnshaw Resigned
7 Years Ago on 2 Oct 2018
Janet Susan Earnshaw Resigned
7 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 30 May 2018
Mrs Janet Susan Earnshaw (PSC) Details Changed
7 Years Ago on 24 May 2018
Get Alerts
Get Credit Report
Discover Protech Systems (CCTV) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Apr 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Jan 2023
Liquidators' statement of receipts and payments to 10 March 2022
Submitted on 30 May 2022
Liquidators' statement of receipts and payments to 10 March 2021
Submitted on 17 May 2021
Removal of liquidator by court order
Submitted on 28 Jan 2021
Liquidators' statement of receipts and payments to 10 March 2020
Submitted on 22 May 2020
Satisfaction of charge 2 in full
Submitted on 9 Apr 2020
Registered office address changed from 53 Blue Waters Drive Paignton Devon TQ4 6JF to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 22 March 2019
Submitted on 22 Mar 2019
Statement of affairs
Submitted on 22 Mar 2019
Appointment of a voluntary liquidator
Submitted on 22 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs