Glatt Protech Ltd was registered on 25 September 1989 and are based in Broughton Astley, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Sexton, Keith, Moritz, Pascal, Nowak, Jesko Jay, Sexton, Keith, Glatt, Werner, President, Grab, Erwin, Luy, Bernhard, Doctor, Messerli, Domingo, Scholz, Christoph, Dr, Smith, Colin Leslie, Wright, Nigel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORITZ, Pascal | 15 July 2010 | - | 1 |
NOWAK, Jesko Jay | 01 August 2019 | - | 1 |
SEXTON, Keith | 01 April 2016 | - | 1 |
GLATT, Werner, President | 25 November 1991 | 22 April 1999 | 1 |
GRAB, Erwin | N/A | 22 April 1999 | 1 |
LUY, Bernhard, Doctor | 15 July 2004 | 15 July 2010 | 1 |
MESSERLI, Domingo | 01 April 1998 | 15 July 2004 | 1 |
SCHOLZ, Christoph, Dr | N/A | 22 April 1999 | 1 |
SMITH, Colin Leslie | N/A | 31 December 1998 | 1 |
WRIGHT, Nigel | 31 December 1998 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEXTON, Keith | 02 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 21 August 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 09 August 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 15 September 2017 | |
TM02 - Termination of appointment of secretary | 09 March 2017 | |
AP03 - Appointment of secretary | 08 March 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 18 September 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
MISC - Miscellaneous document | 09 December 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
MR04 - N/A | 23 June 2014 | |
MR04 - N/A | 23 June 2014 | |
MR04 - N/A | 23 June 2014 | |
MR04 - N/A | 23 June 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AP01 - Appointment of director | 11 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AA - Annual Accounts | 26 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 20 November 2007 | |
AUD - Auditor's letter of resignation | 15 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363a - Annual Return | 27 September 2005 | |
353 - Register of members | 27 September 2005 | |
AA - Annual Accounts | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
363s - Annual Return | 21 September 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 18 September 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 01 October 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 17 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2001 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 05 October 2000 | |
AUD - Auditor's letter of resignation | 02 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 14 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 May 1999 | |
288b - Notice of resignation of directors or secretaries | 07 May 1999 | |
288b - Notice of resignation of directors or secretaries | 07 May 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
363s - Annual Return | 20 October 1998 | |
287 - Change in situation or address of Registered Office | 27 August 1998 | |
AA - Annual Accounts | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 21 January 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 22 September 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
MEM/ARTS - N/A | 03 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1995 | |
123 - Notice of increase in nominal capital | 03 May 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 29 September 1994 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 14 April 1993 | |
363s - Annual Return | 02 October 1992 | |
287 - Change in situation or address of Registered Office | 10 August 1992 | |
AA - Annual Accounts | 30 July 1992 | |
288 - N/A | 23 January 1992 | |
363b - Annual Return | 09 October 1991 | |
288 - N/A | 13 August 1991 | |
AA - Annual Accounts | 23 July 1991 | |
288 - N/A | 10 June 1991 | |
RESOLUTIONS - N/A | 08 May 1991 | |
123 - Notice of increase in nominal capital | 08 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1991 | |
363a - Annual Return | 18 April 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
288 - N/A | 09 February 1990 | |
288 - N/A | 29 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 January 1990 | |
RESOLUTIONS - N/A | 16 January 1990 | |
MEM/ARTS - N/A | 16 January 1990 | |
288 - N/A | 16 January 1990 | |
287 - Change in situation or address of Registered Office | 16 January 1990 | |
CERTNM - Change of name certificate | 03 January 1990 | |
RESOLUTIONS - N/A | 22 December 1989 | |
RESOLUTIONS - N/A | 22 December 1989 | |
123 - Notice of increase in nominal capital | 22 December 1989 | |
NEWINC - New incorporation documents | 25 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 19 April 2003 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 10 January 1997 | Fully Satisfied |
N/A |
Legal charge | 05 April 1995 | Fully Satisfied |
N/A |
Debenture | 05 April 1995 | Fully Satisfied |
N/A |