Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTECHNIC EXETER LIMITED
Company Information for

PROTECHNIC EXETER LIMITED

FULFORD GRANGE MICKLEFIELD LANE, RAWDON, LEEDS, LS19 6BA,
Company Registration Number
04307188
Private Limited Company
Active

Company Overview

About Protechnic Exeter Ltd
PROTECHNIC EXETER LIMITED was founded on 2001-10-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Protechnic Exeter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROTECHNIC EXETER LIMITED
 
Legal Registered Office
FULFORD GRANGE MICKLEFIELD LANE
RAWDON
LEEDS
LS19 6BA
Other companies in BL5
 
Filing Information
Company Number 04307188
Company ID Number 04307188
Date formed 2001-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTECHNIC EXETER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROTECHNIC EXETER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BENSON
Company Secretary 2017-10-20
DEAN ANTHONY BARBER
Director 2017-05-01
PETER JOHN SOUTHBY
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WAITE
Company Secretary 2016-09-02 2017-10-20
CHRISTINA TAMBLYN
Director 2014-09-01 2017-04-30
CAROLINE LOUISE FARBRIDGE
Company Secretary 2014-10-03 2016-09-02
MANDY JOANNE MOTTRAM
Company Secretary 2012-02-14 2014-10-03
ANTHONY STEPHEN CRITCHLOW
Director 2004-12-17 2014-10-03
NICHOLAS ADAM TOWNEND
Director 2012-10-01 2013-10-10
JEREMY STEPHEN WILLIAM LEE
Director 2004-12-17 2012-07-12
JEREMY STEPHEN WILLIAM LEE
Company Secretary 2004-12-17 2012-02-14
RICHARD JOHN HINCHLIFFE
Director 2001-10-18 2006-04-10
CHRISTOPHER KEITH WHITELEY
Company Secretary 2001-10-18 2004-12-17
ALAN GILCHRIST BLACK
Director 2001-12-11 2004-12-17
CHRISTOPHER KEITH WHITELEY
Director 2001-10-18 2004-12-17
7SIDE SECRETARIAL LIMITED
Company Secretary 2001-10-18 2001-10-18
7SIDE NOMINEES LIMITED
Director 2001-10-18 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY BARBER C B D-E LIMITED Director 2017-05-01 CURRENT 2002-09-24 Active - Proposal to Strike off
DEAN ANTHONY BARBER PINBELLCOM LIMITED Director 2017-05-01 CURRENT 2005-09-06 Active - Proposal to Strike off
DEAN ANTHONY BARBER PINBELLCOM GROUP LIMITED Director 2017-05-01 CURRENT 2013-03-07 Active - Proposal to Strike off
DEAN ANTHONY BARBER FOOTMAN-WALKER ASSOCIATES LIMITED Director 2017-05-01 CURRENT 1985-06-26 Active
DEAN ANTHONY BARBER INDIGO 4 SYSTEMS LIMITED Director 2017-05-01 CURRENT 1997-04-04 Active
DEAN ANTHONY BARBER SCROLL BIDCO LIMITED Director 2017-05-01 CURRENT 2008-10-15 Active - Proposal to Strike off
DEAN ANTHONY BARBER INTRELATE LIMITED Director 2017-05-01 CURRENT 2002-05-21 Dissolved 2018-05-15
DEAN ANTHONY BARBER ASCRIBE HOLDINGS LIMITED Director 2017-05-01 CURRENT 2004-08-12 Active - Proposal to Strike off
DEAN ANTHONY BARBER ASCRIBE GROUP LIMITED Director 2017-05-01 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY DIGITAL HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1999-09-09 Active
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY 21C.IT LIMITED Director 2014-10-03 CURRENT 2002-05-29 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY ASCRIBE GROUP LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
PETER JOHN SOUTHBY EMIS GROUP LIMITED Director 2012-10-01 CURRENT 2008-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SOUTHBY
2024-01-10Termination of appointment of Christine Benson on 2023-12-31
2023-10-25CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-23PSC07CESSATION OF ASCRIBE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23PSC02Notification of Egton Medical Information Systems Limited as a person with significant control on 2022-09-07
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28AD02Register inspection address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2021-06-28AD04Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-09PSC05Change of details for Ascribe Holdings Limited as a person with significant control on 2019-11-30
2019-12-03CH01Director's details changed for Mr Peter John Southby on 2019-12-03
2019-12-03AD03Registers moved to registered inspection location of 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-03AD02Register inspection address changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Rawdon House Green Lane Yeadon Leeds LS19 7BY
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR PAUL STEWART
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-25AP03Appointment of Mrs Christine Benson as company secretary on 2017-10-20
2017-10-25TM02Termination of appointment of Simon Nicholas Waite on 2017-10-20
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TAMBLYN
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08AP03Appointment of Mr Simon Nicholas Waite as company secretary on 2016-09-02
2016-09-08TM02Termination of appointment of Caroline Louise Farbridge on 2016-09-02
2016-06-29DS02Withdrawal of the company strike off application
2016-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-06-06SH19Statement of capital on 2016-06-06 GBP 1.00
2016-05-28DS01Application to strike the company off the register
2016-05-23CAP-SSSolvency Statement dated 25/03/16
2016-05-23RES13REDUCE SHARE PREM A/C 25/03/2016
2016-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 25/03/2016
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 536.42
2015-12-01AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 536.42
2014-11-11AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-11AP03Appointment of Ms Caroline Louise Farbridge as company secretary on 2014-10-03
2014-11-11AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN CRITCHLOW
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17AP01DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN
2014-03-27AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 536.42
2013-11-27AR0118/10/13 FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-25AR0118/10/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEE
2012-02-20AP03SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM
2011-10-21AR0118/10/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION FULL
2010-12-06AR0118/10/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-09AR0118/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN WILLIAM LEE / 18/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CRITCHLOW / 18/10/2009
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-08RES13ACCESSION/INTRALOAN AGREEMENT/DIRECTOR PERSONAL INTEREST 26/03/2009
2009-04-08RES01ADOPT ARTICLES 26/03/2009
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-30363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-06-02AUDAUDITOR'S RESIGNATION
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-16353LOCATION OF REGISTER OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16190LOCATION OF DEBENTURE REGISTER
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 7 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA
2006-05-10288bDIRECTOR RESIGNED
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 7 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21RES12VARYING SHARE RIGHTS AND NAMES
2005-02-21225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-11-12363sRETURN MADE UP TO 18/10/04; NO CHANGE OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-11-14363sRETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS
2003-07-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-15363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-19225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2002-04-10SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROTECHNIC EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROTECHNIC EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OVER STOCKS AND SHARES BY OWNER TO SECURE OWN ACCOUNT 2009-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-03-26 Satisfied CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-03-26 Satisfied ECI VENTURES NOMINEES LIMITED
DEBENTURE 2006-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTECHNIC EXETER LIMITED

Intangible Assets
Patents
We have not found any records of PROTECHNIC EXETER LIMITED registering or being granted any patents
Domain Names

PROTECHNIC EXETER LIMITED owns 1 domain names.

protechnic.co.uk  

Trademarks
We have not found any records of PROTECHNIC EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTECHNIC EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROTECHNIC EXETER LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PROTECHNIC EXETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTECHNIC EXETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTECHNIC EXETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.