UKBizDB.co.uk

PROTEN ENVIRONMENTAL LIMITED

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

This company is commonly known as Proten Environmental Limited. The company was founded 19 years ago and was given the registration number 05232143. The firm's registered office is in CHORLEY. You can find them at C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Chorley, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PROTEN ENVIRONMENTAL LIMITED
Company Number:05232143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Chorley, Lancashire, PR7 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marshall Peters Ltd, Heskin Hall Farm, Wood Lane Heskin, Chorley, PR7 5PA

Secretary18 June 2007Active
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Director15 September 2004Active
80 Woodfield Park Drive, Leigh On Sea, SS9 1LW

Secretary15 September 2004Active
Sterling Lodge, Sugden Avenue, Wickford, SS12 0JB

Secretary11 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2004Active

People with Significant Control

Uk Property Repair Group Limited
Notified on:15 September 2016
Status:Active
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm Horace Thornton
Notified on:14 September 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-30Address

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

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.