UKBizDB.co.uk

PROTUS PLASTICS LIMITED

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

This company is commonly known as Protus Plastics Limited. The company was founded 50 years ago and was given the registration number 01117679. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PROTUS PLASTICS LIMITED
Company Number:01117679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1973
End of financial year:27 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory Street, Hyde, England, SK14 4TH

Secretary02 April 2007Active
Griffin House Zion Road, Andover, SP11 7EN

Secretary01 April 1997Active
Forest Edge Straight Mile, Ampfield, Romsey, SO51 9BA

Secretary-Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
2, Gregory Street, Hyde, England, SK14 4TH

Director02 April 2007Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director02 April 2007Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director02 April 2007Active
Church Bridge House, Henry Street, Church, Accrington, United Kingdom, BB5 4EH

Director01 July 2010Active
49 Newton Lane, Romsey, SO51 8GX

Director-Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director02 April 2007Active
2, Gregory Street, Hyde, England, SK14 4TH

Director01 August 2010Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director02 April 2007Active
2, Gregory Street, Hyde, England, SK14 4TH

Director15 September 2010Active
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD

Director-Active
Nakuru Red Post Lane, Weyhill, Andover, SP11 0PY

Director-Active
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD

Director-Active
Bramble End, Burlescombe, Tiverton, EX16 7JW

Director-Active
7 Queen Alexandra Road, Salisbury, SP2 9LL

Director01 October 1997Active
Little Talboys, Main Street Keevil, Trowbridge, BA14 6LM

Director01 February 1999Active

People with Significant Control

Philograph Publications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.