UKBizDB.co.uk

PROTON CARS (UK) LIMITED

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

This company is commonly known as Proton Cars (uk) Limited. The company was founded 39 years ago and was given the registration number 01857505. The firm's registered office is in NORWICH. You can find them at 1 St. James Court, Whitefriars, Norwich, Norfolk. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PROTON CARS (UK) LIMITED
Company Number:01857505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5 Wisma Drb- Hicom, No. 2 Jalan Usahawan U1/8, Seksyen U1, 40150 Shah Alam, Selangor Darul Ehsan, Malaysia,

Director10 September 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director15 August 2022Active
1-3, Crowley Way, Avonmouth, Bristol, BS11 9YR

Secretary-Active
31 Dumain Court, Cottington Close, London, SE11 4SB

Secretary19 November 1998Active
Proton Holdings Bhd, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, Subang Jaya, Malaysia, 47600

Secretary20 September 2006Active
., Potash Lane, Hethel, Norwich, United Kingdom, NR14 8EZ

Secretary30 September 2016Active
Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia,

Director09 July 2012Active
No 20 Jalan Ss3/90, Petaling Jaya, Selangor, Malaysia, 47300

Director24 June 1996Active
No. 29 Jalan Dagang 6/3a, Taman Dagang, Malaysia,

Director30 September 2005Active
No 8 Jalan 6/2e 40000shah Alam, Selangor Darul Ehsan, Malaysia,

Director28 February 1996Active
Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor, Malaysia,

Director19 February 2014Active
6 Jalan Perahu 19/30 Section 19b, Shah Alam, Selangor, Malaysia, DE 40000

Director19 January 1995Active
4 Lorong U Thant Satu, Off Jalan U Thant, Kuala Lumpur 55000, Malaysia, FOREIGN

Director-Active
6 Jalan Setiabakti 1, Bukit Damansara, Kuala Lumpur 50490 Malaysia, FOREIGN

Director07 November 1997Active
Proton Holdings Bhd, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Petaling Jaya, Malaysia,

Director14 October 2011Active
The Willows Knutsford Road, Grappenhall, Warrington, WA4 2TY

Director-Active
Sidings Lady Margaret Road, Sunningdale, SL5 9QH

Director14 September 1994Active
6 Jalan Langsat 4/1b Section 4, Shah Alam, Selangor Darul Ehsan, Malaysia, 40000

Director08 May 1997Active
176-3-5 Kiara Park Condominium, Jalan, Burhanuddin Helmi Taman Tun Dr Ismai, Malaysia,

Director28 February 1996Active
1-3, Crowley Way, Avonmouth, Bristol, BS11 9YR

Director01 July 2002Active
34 Lynch Green, Hethersett, Norwich, NR9 3JT

Director03 May 2005Active
., Potash Lane, Hethel, Norwich, United Kingdom, NR14 8EZ

Director12 April 2016Active
17, Lorong Setiabudi, Bukit Damansara, Malaysia, FOREIGN

Director30 September 2005Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director30 June 2020Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director-Active
Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia,

Director09 July 2012Active
22 Usj 5/2 Uep Subang Jaya, Petaling Jaya 47610, Selangor Darul Ehsan Malaysia, FOREIGN

Director07 November 1997Active
Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia,

Director09 July 2012Active
Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor, Malaysia,

Director01 April 2016Active
30 Jalan Bu 10/1, Bandar Utama, Damansara, Petaling Jaya, Malaysia,

Director10 November 1999Active
30 Blakeney Close, Eaton, Norwich, NR4 7QP

Director30 September 2005Active
The Heathers 266 Station Road, Balsall Common, Coventry, CV7 7EE

Director-Active
Centre Of Excellence Complex, Km33., 8 Westbound Shah Alam Expressway, Subang Jaya, Malaysia, 47600

Director20 July 2008Active
8 Jalan Setia Rasa, Kuala Lumpur, Malaysia,

Director22 March 1999Active
No 10, Taman Hillview, Jalan Ulu Klang, Ampang, Malaysia,

Director01 April 2009Active

People with Significant Control

Tan Sri Dato' Seri Syed Mokhtar Shah Bin Syed Nor
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Malaysian
Country of residence:United Kingdom
Address:1, St. James Court, Norwich, United Kingdom, NR3 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Accounts

Change account reference date company previous shortened.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

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

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.