UKBizDB.co.uk

PROTEX (UK) ENGINEERING SERVICES PLC

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

This company is commonly known as Protex (uk) Engineering Services Plc. The company was founded 21 years ago and was given the registration number 04712549. The firm's registered office is in CAUNT ROAD. You can find them at Springfield Business Park, , Caunt Road, Grantham. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PROTEX (UK) ENGINEERING SERVICES PLC
Company Number:04712549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2003
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Springfield Business Park, Caunt Road, Grantham, NG31 7FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Grey Towers Drive, Nunthorpe, Middlesbrough, TS7 0LS

Secretary03 April 2003Active
11 Grey Towers Drive, Nunthorpe, Middlesbrough, TS7 0LS

Director03 April 2003Active
26 Stokesley Road, Nunthorpe, Middlesbrough, TS7 0NA

Director03 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2003Active
65 Cleveland Street, Eston, Middlesbrough, TS6 9JR

Director15 December 2006Active
Oseghale, Green Lane, Yarm, England, TS15 9EH

Director01 March 2012Active
33 Briggs Avenue, Normanby Grange, Middlesbrough, TS6 6XL

Director13 June 2005Active
42, High Street, Swainby, Northallerton, England, DL6 3EG

Director01 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2003Active

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
2021-07-29Gazette

Gazette dissolved liquidation.

Download
2021-04-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-21Insolvency

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

Download
2019-04-18Insolvency

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

Download
2018-04-12Insolvency

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

Download
2017-05-26Insolvency

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

Download
2016-04-19Insolvency

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

Download
2015-04-23Insolvency

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

Download
2014-05-01Insolvency

Liquidation disclaimer notice.

Download
2014-02-13Address

Change registered office address company with date old address.

Download
2014-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-02-12Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-02-12Resolution

Resolution.

Download
2013-07-24Officers

Termination director company with name.

Download
2013-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Accounts

Accounts with accounts type full.

Download
2013-03-13Officers

Termination director company with name.

Download
2012-04-02Accounts

Accounts with accounts type full.

Download
2012-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-05Officers

Appoint person director company with name.

Download
2012-03-05Officers

Appoint person director company with name.

Download
2011-05-13Capital

Capital allotment shares.

Download
2011-05-13Auditors

Auditors report.

Download
2011-05-13Auditors

Auditors statement.

Download
2011-05-13Change of name

Certificate re registration private to public limited company.

Download

Copyright © 2024. All rights reserved.