About

Registered Number: 02834906
Date of Incorporation: 09/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Rmt, Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne, NE12 8EG

 

Based in Newcastle Upon Tyne, Protec the Cap Company Ltd was founded on 09 July 1993, it's status is listed as "Active". The business has 4 directors listed as Brenning, Dieter, Ohl, Thomas Franz Willi, Fish, Greg Michael, Thornhill, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNING, Dieter 20 July 1993 - 1
OHL, Thomas Franz Willi 20 July 1993 - 1
THORNHILL, Joseph 13 July 1993 20 July 1993 1
Secretary Name Appointed Resigned Total Appointments
FISH, Greg Michael 13 July 1993 20 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 13 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 July 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 31 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 02 August 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 19 August 1999
CERTNM - Change of name certificate 20 July 1999
363s - Annual Return 01 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 04 March 1997
353 - Register of members 12 July 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 23 May 1996
363x - Annual Return 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
AA - Annual Accounts 05 June 1995
363x - Annual Return 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 23 August 1993
288 - N/A 04 August 1993
CERTNM - Change of name certificate 30 July 1993
288 - N/A 28 July 1993
NEWINC - New incorporation documents 09 July 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 February 2010 Outstanding

N/A

Debenture 18 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.