Warning: file_put_contents(c/c94bbe0db5f60520707199d2ddf30592.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Proteger Protect Ltd, WA16 6ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROTEGER PROTECT LTD

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

This company is commonly known as Proteger Protect Ltd. The company was founded 6 years ago and was given the registration number 11010783. The firm's registered office is in KNUTSFORD. You can find them at 92b King Street, , Knutsford, Cheshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PROTEGER PROTECT LTD
Company Number:11010783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:92b King Street, Knutsford, Cheshire, England, WA16 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Squires, 5 Walsall Street, Wednesbury, England, WS10 9BZ

Director12 October 2017Active
The Squires, 5 Walsall Street, Wednesbury, England, WS10 9BZ

Director17 March 2021Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Secretary12 October 2017Active
92b, King Street, Knutsford, England, WA16 6ED

Director14 June 2018Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Director12 October 2017Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Director12 October 2017Active

People with Significant Control

John Randles
Notified on:12 October 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:The Squires, 5 Walsall Street, Wednesbury, England, WS10 9BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

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

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.