About

Registered Number: 03538084
Date of Incorporation: 31/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Haines Watts 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Based in Hertfordshire, Protectolite Ltd was setup in 1998, it's status is listed as "Active". We don't currently know the number of employees at the company. Protectolite Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Jennifer 30 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 11 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AP03 - Appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 26 November 2015
AAMD - Amended Accounts 03 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 20 August 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 10 April 2002
395 - Particulars of a mortgage or charge 02 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 05 April 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
225 - Change of Accounting Reference Date 22 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.