About

Registered Number: 02908625
Date of Incorporation: 15/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Stamford Works, Bayley Street, Stalybridge, Cheshire, SK15 1QQ

 

Pro-tec Mouldings Ltd was founded on 15 March 1994, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITAKER, Melanie Jane 17 March 1994 31 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 02 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AA01 - Change of accounting reference date 26 January 2012
AA - Annual Accounts 27 September 2011
RP04 - N/A 24 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 18 June 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 19 September 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
288 - N/A 26 May 1995
363s - Annual Return 26 May 1995
CERTNM - Change of name certificate 20 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1994
395 - Particulars of a mortgage or charge 17 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
287 - Change in situation or address of Registered Office 07 September 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
NEWINC - New incorporation documents 15 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2004 Fully Satisfied

N/A

Mortgage debenture 28 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.