UKBizDB.co.uk

PROTEXOL LIMITED

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

This company is commonly known as Protexol Limited. The company was founded 28 years ago and was given the registration number 03144856. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Millers Woodmill, Yoxall, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROTEXOL LIMITED
Company Number:03144856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Millers Woodmill, Yoxall, Burton-on-trent, Staffordshire, England, DE13 8PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55b, Brackenbury Road, London, United Kingdom, W6 0BG

Director08 March 2019Active
55a, Brackenbury Road, London, England, W6 0BG

Director12 November 2021Active
55a, Brackenbury Road, London, England, W6 0BG

Director12 November 2021Active
55c, Brackenbury Road, London, England, W6 0BG

Director25 September 2015Active
55b, Brackenbury Road, London, United Kingdom, W6 0BG

Director08 March 2019Active
55a Brackenbury Road, London, W6 0BG

Secretary16 January 1996Active
22, Tally Road, Oxted, England, RH8 0TG

Secretary08 August 2016Active
55 Brackenbury Road, London, W6 0BG

Secretary01 July 2005Active
55a Brackenbury Road, Hammersmith, London, W6 0BG

Secretary12 September 1996Active
Manor Farm, Little Horwood, MK17 0PY

Secretary20 March 2004Active
55a, Brackenbury Road, London, England, W6 0BG

Secretary31 July 2008Active
55b Brackenbury Road, London, W6 0BG

Secretary26 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 1996Active
55c, Brackenbury Road, London, England, W6 0BG

Director19 March 2015Active
55a Brackenbury Road, London, W6 0BG

Director16 January 1996Active
55b Brackenbury Road, London, W6 0BG

Director16 January 1996Active
55a, Brackenbury Road, London, England, W6 0BG

Director08 August 2016Active
55c, Brackenbury Road, London, W6 0BG

Director29 October 2007Active
55 Brackenbury Road, London, W6 0BG

Director11 June 2002Active
55a Brackenbury Road, Hammersmith, London, W6 0BG

Director12 September 1996Active
55b, Brackenbury Road, London, England Uk, W6 0BG

Director17 April 2014Active
55c, Brackenbury Road, London, W6 0BG

Director29 October 2007Active
Manor Farm, Little Horwood, MK17 0PY

Director12 September 1996Active
55a, Brackenbury Road, London, England, W6 0BG

Director31 July 2008Active
55 Brackenbury Road, London, W6 0BG

Director01 July 2005Active
55a, Brackenbury Road, London, England, W6 0BG

Director08 August 2016Active
55a Brackenbury Road, London, W6 0BG

Director26 April 1999Active
55b Brackenbury Road, London, W6 0BG

Director16 November 1998Active
55c Brackenbury Road, Hammersmith, London, W6 0BG

Director16 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 1996Active

People with Significant Control

Ms Kristina Fedorenko
Notified on:12 November 2021
Status:Active
Date of birth:July 1990
Nationality:Kazakh
Country of residence:England
Address:55a, Brackenbury Road, London, England, W6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grigorii Kalabin
Notified on:12 November 2021
Status:Active
Date of birth:May 1991
Nationality:Russian
Country of residence:England
Address:55a, Brackenbury Road, London, England, W6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Tina Von Sethe
Notified on:09 May 2019
Status:Active
Date of birth:April 1976
Nationality:German
Country of residence:England
Address:55c, Brackenbury Road, London, England, W6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jarred Dijkstra Pitout
Notified on:08 August 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:55a, Brackenbury Road, London, England, W6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Miss Olivia Constance Harvey
Notified on:08 August 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:55a Brackenbury Road, Brackenbury Road, London, England, W6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.