About

Registered Number: 03057772
Date of Incorporation: 17/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Pinnacle Works Station Road, Epworth, Doncaster, South Yorkshire, DN9 1JU,

 

Established in 1995, Proteq (Northern) Ltd has its registered office in South Yorkshire. The current directors of Proteq (Northern) Ltd are listed as Bateman, Phillip Allan, Bateman, Theresa Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Phillip Allan 19 May 1995 - 1
BATEMAN, Theresa Ann 19 May 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
SH01 - Return of Allotment of shares 30 September 2010
AR01 - Annual Return 21 May 2010
CH02 - Change of particulars for corporate director 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 May 2008
RESOLUTIONS - N/A 26 March 2008
123 - Notice of increase in nominal capital 26 March 2008
AA - Annual Accounts 13 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 31 March 1998
395 - Particulars of a mortgage or charge 27 October 1997
363s - Annual Return 01 September 1997
RESOLUTIONS - N/A 06 May 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 26 May 1996
287 - Change in situation or address of Registered Office 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
NEWINC - New incorporation documents 17 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.