UKBizDB.co.uk

PROTON (SOUTHERN) LIMITED

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

This company is commonly known as Proton (southern) Limited. The company was founded 20 years ago and was given the registration number 05096198. The firm's registered office is in SOWERBY BRIDGE. You can find them at Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge, West Yorkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PROTON (SOUTHERN) LIMITED
Company Number:05096198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ

Director01 January 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Secretary31 October 2013Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ

Secretary23 January 2015Active
14 Culver Ingleside, Netley Abbey, Southampton, SO31 5GJ

Secretary06 April 2004Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ

Director01 January 2019Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director31 October 2013Active
Randwyck Lodge Pine Walk, Chilworth, Southampton, SO16 7HP

Director06 April 2004Active
Fourseasons, Beech Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 1LR

Director06 April 2004Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director31 October 2013Active
Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ

Director28 September 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ

Director22 October 2014Active
14 Culver Ingleside, Netley Abbey, Southampton, SO31 5GJ

Director06 April 2004Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active

People with Significant Control

Vanilla Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jla, Meadowcroft Lane, Sowerby Bridge, England, HX6 4AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.