E2BN PROTEX LIMITED

Unit 1 Saltmore Farm Unit 1 Saltmore Farm, Hinxworth, SG7 5EZ, Hertfordshire
StatusACTIVE
Company No.06569420
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

E2BN PROTEX LIMITED is an active private limited company with number 06569420. It was incorporated 16 years, 2 months, 1 day ago, on 17 April 2008. The company address is Unit 1 Saltmore Farm Unit 1 Saltmore Farm, Hinxworth, SG7 5EZ, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Helen Olsson

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Daniel Kastel

Termination date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Daniel Kastel

Change date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Change sail address company with old address

Date: 11 May 2011

Category: Address

Type: AD02

Old address: C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-30

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Pearce

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Pearce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imco Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imco Director Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Kastel

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-30

Documents

View document PDF

Move registers to sail company

Date: 27 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Imco Secretary Limited

Change date: 2010-04-17

Documents

View document PDF

Change sail address company

Date: 26 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-17

Officer name: Imco Director Limited

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 2 wellington place leeds west yorkshire LS1 4BZ

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / imco director LIMITED / 10/03/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / imco secretary LIMITED / 19/05/2008

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (42008) LIMITED\certificate issued on 19/09/08

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 287

Description: Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND DOCUMENTATION LIMITED

196 ICKNIELD WAY,LETCHWORTH GARDEN CITY,SG6 4AE

Number:10917869
Status:ACTIVE
Category:Private Limited Company

G J ELEC LIMITED

OFFICE 010 UPPER WORTLEY BUSINESS CENTRE,LEEDS,LS12 4JG

Number:09338559
Status:ACTIVE
Category:Private Limited Company

GREEN MACHINES SWEEPERS UK LTD.

GRANGEMOUTH BUSINESS HUB EAST GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WH

Number:SC520664
Status:ACTIVE
Category:Private Limited Company

INDUSTRIESERVICE LUEDECKE LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06205447
Status:ACTIVE
Category:Private Limited Company

MAKERSVILLE LTD

BEECHBURN GRANGE,CROOK,DL15 8AX

Number:09734004
Status:ACTIVE
Category:Private Limited Company

MOVECITYNEST LIMITED

34B THE HUB,LONDON,N1 9AB

Number:10371077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source