About

Registered Number: 02834906
Date of Incorporation: 09/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Rmt, Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne, NE12 8EG

 

Protec the Cap Company Ltd was established in 1993, it has a status of "Active". There are 4 directors listed for Protec the Cap Company Ltd. We do not know the number of employees at this organisation.

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.