UKBizDB.co.uk

PROTON PRODUCTS INTERNATIONAL LIMITED

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

This company is commonly known as Proton Products International Limited. The company was founded 19 years ago and was given the registration number 05339289. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROTON PRODUCTS INTERNATIONAL LIMITED
Company Number:05339289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Secretary21 January 2005Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director21 January 2005Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director31 October 2020Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director31 October 2020Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director21 January 2005Active
36 Minster Court, Hillcrest Road Ealing, London, W5 1HH

Secretary21 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 January 2005Active

People with Significant Control

Mr Chi Zhang
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Chinese
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kyriakis
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Change account reference date company previous shortened.

Download
2018-09-17Accounts

Change account reference date company previous shortened.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-09-20Address

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

Download
2017-07-26Address

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

Download
2017-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.