PROTEC MEDICAL LIMITED
Status | ACTIVE |
Company No. | 04216141 |
Category | Private Limited Company |
Incorporated | 14 May 2001 |
Age | 23 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
PROTEC MEDICAL LIMITED is an active private limited company with number 04216141. It was incorporated 23 years, 25 days ago, on 14 May 2001. The company address is Rotunda Buildings Rotunda Buildings, Cheltenham, GL50 1SX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Michael Collins
Change date: 2024-03-12
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-12
Officer name: Mr Brian Collins
Documents
Change person secretary company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Ruth Noble
Change date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Michael Collins
Change date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-12
Psc name: Mr Brian Collins
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX
Change date: 2024-03-01
Old address: Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England
Change date: 2019-03-05
New address: Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
New address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ
Old address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA
New address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ
Change date: 2018-03-28
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-14
Officer name: Mr Phillip Michael Collins
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-09
Officer name: Jennifer Ruth Noble
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Mr Brian Collins
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Collins
Change date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 31/10/2008
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 19 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bb property services LIMITED\certificate issued on 19/10/07
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: 25 hill road, theydon bois, epping, essex CM16 7LX
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
REGINA HOUSE,LONDON,NW3 5JS
Number: | 10583474 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL FARM CHURCH LANE,SHIPLEY,BD17 7RA
Number: | 10645089 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED
KFH HOUSE,LONDON,SW19 7QA
Number: | 04251244 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRESHAM HOUSE,LEEDS,LS1 2JG
Number: | 05396247 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
PENN ENGINEERED SOLUTIONS LIMITED
57 ASHBOURNE ROAD,DERBY,DE22 3FS
Number: | 10334110 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSSEX ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS
SASBAH OFFICE UNITS 5 & 6,GUN HILL, HORAM,TN21 0LL
Number: | 10994693 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |