UKBizDB.co.uk

PROTEC ENAMEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Overdale, Shepley Road, Barnt Green, Birmingham, United Kingdom, B45 8TW

Director16 November 2015Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director16 November 2015Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director16 November 2015Active
46 Kidderminster Road, Hagley, Stourbridge, DY9 0QD

Secretary30 June 1994Active
The Pines, Old Worcester Road Hartlebury, Kidderminster, DY11 7XG

Secretary03 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 June 1994Active
206 Tilehouse Green Lane, Knowle, Solihull, England, B93 9EJ

Director16 November 2015Active
Carlton House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE

Director31 August 1995Active
25, Leapgate Avenue, Mitton Park, Stourport On Severn, United Kingdom, DY13 9GN

Director10 November 2006Active
Carlton House, Quarry Park Road Pedmore, Stourbridge, DY8 2RE

Director30 June 1994Active
Overdale, Shepley Road, Barnt Green, Birmingham, England, B45 8JW

Director30 June 1994Active
The Pines, Old Worcester Road Hartlebury, Kidderminster, DY11 7XG

Director19 January 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 June 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Dissolution

Dissolution withdrawal application strike off company.

Download
2023-10-31Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-30Dissolution

Dissolution application strike off company.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Address

Change registered office address company with date old address new address.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.