About

Registered Number: 05006691
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Tatton Court, Kingsland Grange, Warrington, Cheshire, WA1 4RR

 

Protek Packaging Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Graves, Andrew, Talbot, Eamonn, Wilson, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, Andrew 21 April 2004 - 1
TALBOT, Eamonn 21 April 2004 - 1
WILSON, Kevin 01 February 2006 27 November 2008 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 09 August 2006
RESOLUTIONS - N/A 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 12 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 12 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.