UKBizDB.co.uk

PROTOS PACKAGING LIMITED

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Burma Road, Sharpness, Berkeley, Gloucestershire, GL13 9UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burma Road, Sharpness, Berkeley, GL13 9UQ

Secretary28 April 2015Active
Burma Road, Sharpness, Berkeley, GL13 9UQ

Director01 December 2017Active
Burma Road, Sharpness, Berkeley, GL13 9UQ

Director01 December 2017Active
Lagger Cottage, Halmore, GL13 9HJ

Secretary01 November 2004Active
Burma Road, Sharpness, Berkeley, GL13 9UQ

Secretary01 November 2004Active
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

Director02 December 1991Active
Burma Road, Sharpness, Berkeley, GL13 9UQ

Director01 May 1991Active
Burma Road, Sharpness, Berkeley, GL13 9UQ

Director01 December 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-12Capital

Capital return purchase own shares.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Capital

Capital name of class of shares.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.