This company is commonly known as Protos Packaging Limited. The company was founded 35 years ago and was given the registration number 02271212. The firm's registered office is in BERKELEY. You can find them at Burma Road, Sharpness, Berkeley, Gloucestershire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | PROTOS PACKAGING LIMITED |
---|---|---|
Company Number | : | 02271212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1988 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burma Road, Sharpness, Berkeley, Gloucestershire, GL13 9UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burma Road, Sharpness, Berkeley, GL13 9UQ | Secretary | 28 April 2015 | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Director | 01 December 2017 | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Director | 01 December 2017 | Active |
Lagger Cottage, Halmore, GL13 9HJ | Secretary | 01 November 2004 | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Secretary | 01 November 2004 | Active |
Hall Floor Flat 5 Richmond Hill Aven, Clifton, Bristol, BS8 1AT | Secretary | - | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Director | - | Active |
Pond Cottage, Breadstone, GL13 9HG | Director | 02 December 1991 | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Director | 01 May 1991 | Active |
Burma Road, Sharpness, Berkeley, GL13 9UQ | Director | 01 December 2015 | Active |
Mr Thomas Philip Stephen Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | Burma Road, Berkeley, GL13 9UQ |
Nature of control | : |
|
Mr Tristan Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Burma Road, Berkeley, GL13 9UQ |
Nature of control | : |
|
Ms Nicola Jane Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Burma Road, Berkeley, GL13 9UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Capital | Capital return purchase own shares. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Capital | Capital name of class of shares. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.