This company is commonly known as Adm Protexin Limited. The company was founded 50 years ago and was given the registration number 01122942. The firm's registered office is in MANCHESTER. You can find them at C/o Eversecretary Limited Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | ADM PROTEXIN LIMITED |
---|---|---|
Company Number | : | 01122942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Eversecretary Limited Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 15 August 2018 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 11 January 2021 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 16 November 2020 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 01 June 2023 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 21 January 2022 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 05 May 2022 | Active |
55 Lynch Hill Park, Whitchurch, RG28 7NF | Secretary | 25 July 1994 | Active |
47 Old Bath Road, Charvil, Twyford, RG10 9QP | Secretary | 01 January 1994 | Active |
Mill House Church Road, North Newton, Bridgwater, TA7 0BG | Secretary | 17 September 2003 | Active |
8 Sycamore Drive, Yeovil, BA20 2NQ | Secretary | 01 August 2002 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Secretary | 29 July 2005 | Active |
1 The Finney, Caldy, Wirral, CH48 2LL | Secretary | 23 May 1995 | Active |
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Secretary | - | Active |
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 15 August 2018 | Active |
Enmill Cottage, Pitt, Winchester, SO22 5QR | Director | 25 July 1994 | Active |
55 Lynch Hill Park, Whitchurch, RG28 7NF | Director | 25 July 1994 | Active |
47 Old Bath Road, Charvil, Twyford, RG10 9QP | Director | 01 January 1994 | Active |
Green Glades Frensham Vale, Lower Bourne, Farnham, GU10 | Director | - | Active |
Mill House Church Road, North Newton, Bridgwater, TA7 0BG | Director | 04 September 1992 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 15 August 2018 | Active |
Sunflower Cottage The Quarry, Tisbury, Salisbury, SP3 6HR | Director | 25 July 1994 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 01 July 2000 | Active |
3 Compton Street, Butleigh, Glastonbury, BA6 8SE | Director | 04 September 1992 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 21 August 2003 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 15 August 2018 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 07 August 2000 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 15 August 2018 | Active |
New Priory Close, Palgrove, Diss, IP22 1HS | Director | 04 September 1992 | Active |
1 The Finney, Caldy, Wirral, CH48 2LL | Director | 23 May 1995 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 11 January 2021 | Active |
13 The Avenue, Rainford, WA11 8DR | Director | 23 May 1995 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 01 August 2002 | Active |
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Director | - | Active |
Archer Daniels Midland (U.K.) Limited | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Church Manorway, Erith, Kent, United Kingdom, DA8 1DL |
Nature of control | : |
|
Tithebarn Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Road 5, Road Five, Winsford, England, CW7 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Second filing of director appointment with name. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.