UKBizDB.co.uk

PROTEUS (TECHNICAL SERVICES) LIMITED

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

This company is commonly known as Proteus (technical Services) Limited. The company was founded 20 years ago and was given the registration number 04938492. The firm's registered office is in EAST SUSSEX. You can find them at 30/34 North Street, Hailsham, East Sussex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PROTEUS (TECHNICAL SERVICES) LIMITED
Company Number:04938492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34 North Street, Hailsham, East Sussex, BN27 1DW

Secretary01 October 2012Active
Bell Bridge Barn, Rykneld Street, Fradley, United Kingdom, WS13 8RE

Director21 October 2003Active
Bell Bridge Barn, Fradley, Litchfield, WS13 8RE

Secretary21 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 October 2003Active
Toftwood Mill Lane, High Salvington, Worthing, BN13 3DF

Director03 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 October 2003Active

People with Significant Control

Proteus (Packaging Systems) Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Sinclair Hooker
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Bell Bridge Barn, Rykneld Street, Lichfield, England, WS13 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maurice John Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Toftwood, Mill Lane, Worthing, England, BN13 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Gazette

Gazette filings brought up to date.

Download
2016-01-19Gazette

Gazette notice compulsory.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.