UKBizDB.co.uk

PROTEUS INDUSTRIAL TECHNOLOGIES LIMITED

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

This company is commonly known as Proteus Industrial Technologies Limited. The company was founded 11 years ago and was given the registration number 08258719. The firm's registered office is in RAYLEIGH. You can find them at 21a Sirdar Road, Brook Road Industrial Estate, Rayleigh, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PROTEUS INDUSTRIAL TECHNOLOGIES LIMITED
Company Number:08258719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:21a Sirdar Road, Brook Road Industrial Estate, Rayleigh, Essex, England, SS6 7XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Sirdar Road, Brook Road Industrial Estate, Rayleigh, England, SS6 7XF

Director18 October 2012Active
21a, Sirdar Road, Brook Road Industrial Estate, Rayleigh, England, SS6 7XF

Director01 July 2013Active

People with Significant Control

Proteus Waterproofing Ltd
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Daniel Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:21a, Sirdar Road, Rayleigh, England, SS6 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Miles Pitman
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:21a, Sirdar Road, Rayleigh, England, SS6 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Accounts

Change account reference date company previous extended.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Address

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

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.