UKBizDB.co.uk

PROTEQ (NORTHERN) LIMITED

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

This company is commonly known as Proteq (northern) Limited. The company was founded 29 years ago and was given the registration number 03057772. The firm's registered office is in DONCASTER. You can find them at Pinnacle Works Station Road, Epworth, Doncaster, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PROTEQ (NORTHERN) LIMITED
Company Number:03057772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Pinnacle Works Station Road, Epworth, Doncaster, South Yorkshire, England, DN9 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle Works, Station Road, Epworth, Doncaster, England, DN9 1JU

Director27 May 2021Active
Pinnacle Works, Station Road, Epworth, Doncaster, England, DN9 1JU

Director02 March 2023Active
96 High Street, Epworth, Doncaster, DN9 1JS

Secretary19 May 1995Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary17 May 1995Active
96 High Street, Epworth, Doncaster, DN9 1JS

Director19 May 1995Active
96 High Street, Epworth, Doncaster, DN9 1JS

Director19 May 1995Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director17 May 1995Active

People with Significant Control

Proteq (Northern) Holdings Limited
Notified on:27 May 2021
Status:Active
Country of residence:England
Address:Pinnacle Works, Station Road, Doncaster, England, DN9 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Allan Bateman
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Pinnacle Works, Station Road, Doncaster, England, DN9 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Ann Bateman
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Pinnacle Works, Station Road, Doncaster, England, DN9 1JU
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 (6 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
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.