This company is commonly known as Protec Enamel Limited. The company was founded 29 years ago and was given the registration number 02944277. The firm's registered office is in HALESOWEN. You can find them at Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROTEC ENAMEL LIMITED |
---|---|---|
Company Number | : | 02944277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, West Midlands, England, B63 2RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Overdale, Shepley Road, Barnt Green, Birmingham, United Kingdom, B45 8TW | Director | 16 November 2015 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 16 November 2015 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 16 November 2015 | Active |
46 Kidderminster Road, Hagley, Stourbridge, DY9 0QD | Secretary | 30 June 1994 | Active |
The Pines, Old Worcester Road Hartlebury, Kidderminster, DY11 7XG | Secretary | 03 November 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 30 June 1994 | Active |
206 Tilehouse Green Lane, Knowle, Solihull, England, B93 9EJ | Director | 16 November 2015 | Active |
Carlton House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE | Director | 31 August 1995 | Active |
25, Leapgate Avenue, Mitton Park, Stourport On Severn, United Kingdom, DY13 9GN | Director | 10 November 2006 | Active |
Carlton House, Quarry Park Road Pedmore, Stourbridge, DY8 2RE | Director | 30 June 1994 | Active |
Overdale, Shepley Road, Barnt Green, Birmingham, England, B45 8JW | Director | 30 June 1994 | Active |
The Pines, Old Worcester Road Hartlebury, Kidderminster, DY11 7XG | Director | 19 January 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 30 June 1994 | Active |
Ricol Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Overdale, Shepley Road, Birmingham, United Kingdom, B45 8JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-10-31 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice voluntary. | Download |
2023-08-30 | Dissolution | Dissolution application strike off company. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.