UKBizDB.co.uk

PROTEX HOLDINGS LIMITED

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

This company is commonly known as Protex Holdings Limited. The company was founded 35 years ago and was given the registration number 02269497. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROTEX HOLDINGS LIMITED
Company Number:02269497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 June 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, NW3 5JS

Director07 July 2017Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Secretary-Active
Flat 2, Jubilee House, 31 Green Lane, London, England, NW4 2AG

Secretary01 October 1992Active
2, Goodyers Gardens, Hendon, London, England, NW4 2HD

Director02 April 2015Active
2, Goodyers Gardens, London, England, NW4 2HD

Director21 November 2014Active
2 Goodyers Gardens, Hendon, London, NW4

Director-Active
50, Vivian Avenue, London, United Kingdom, NW4 3XH

Director23 October 2005Active

People with Significant Control

Mrs Ruth Jacqueline Basrawy
Notified on:07 July 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Regina House, 124 Finchley Road, London, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sylvia Naomi Monheit
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:2, Goodyers Gardens, London, England, NW4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Marcel Nussbaum
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:50, Vivian Avenue, London, England, NW4 3XH
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 (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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Restoration

Administrative restoration company.

Download
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2018-11-06Accounts

Change account reference date company current shortened.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.