This company is commonly known as Protx Group Limited. The company was founded 22 years ago and was given the registration number 04222367. The firm's registered office is in TYNE & WEAR. You can find them at North Park, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 58290 - Other software publishing.
Name | : | PROTX GROUP LIMITED |
---|---|---|
Company Number | : | 04222367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2001 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Secretary | 01 March 2019 | Active |
3, Field Court, Gray's Inn, London, WC1R 5EF | Director | 21 August 2020 | Active |
3, Field Court, Gray's Inn, London, WC1R 5EF | Director | 21 August 2020 | Active |
4 Brownlow Lodge, Brownlow Road, London, N11 2BL | Secretary | 04 November 2002 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Secretary | 29 June 2018 | Active |
Beechgrove, Acklington, Morpeth, NE65 9BY | Secretary | 10 November 2006 | Active |
Flat 3, 18 Woodside Park Road, London, N12 8RP | Secretary | 23 May 2001 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Secretary | 31 July 2014 | Active |
87-89 Saffron Hill, London, EC1N 8QU | Corporate Secretary | 21 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 May 2001 | Active |
4 Brownlow Lodge, Brownlow Road, London, N11 2BL | Director | 23 May 2001 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 21 November 2007 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 16 September 2016 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 02 January 2018 | Active |
Sandford Mill House, Sandford Lane, Reading, RG5 4TD | Director | 04 March 2002 | Active |
The Moorings, 118 Panorama Road Sandbanks, Poole, BH13 7RG | Director | 24 March 2003 | Active |
7 Sunnyside, London, SW19 4SH | Director | 05 March 2002 | Active |
Autumn House, Martinsend Lane, Great Missenden, HP16 9HR | Director | 15 August 2005 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 10 November 2006 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 21 June 2019 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 10 November 2006 | Active |
Ballaghennie Farm, Bride, IM7 4BF | Director | 04 March 2002 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 29 June 2018 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 15 June 2016 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 13 March 2015 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 16 March 2020 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 10 November 2006 | Active |
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA | Director | 29 June 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 May 2001 | Active |
Sage (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-20 | Capital | Legacy. | Download |
2023-06-20 | Insolvency | Legacy. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-06-19 | Capital | Capital allotment shares. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Address | Move registers to sail company with new address. | Download |
2021-07-27 | Address | Change sail address company with new address. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.