About

Registered Number: 02425943
Date of Incorporation: 25/09/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

 

Glatt Protech Ltd was founded on 25 September 1989 and has its registered office in Broughton Astley. The organisation has 11 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.