About

Registered Number: 02897455
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Stonegravels Lane, Sheffield Road, Chesterfield, Derbyshire, S41 7LF

 

Having been setup in 1994, Proteus Fittings Ltd are based in Chesterfield, Derbyshire, it's status is listed as "Active". Oxspring, Paul, Oxspring, Jacqueline, Oxspring, Jason Mark are the current directors of the company. This company is registered for VAT. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXSPRING, Paul 01 March 1994 - 1
OXSPRING, Jacqueline 05 February 2003 29 November 2017 1
OXSPRING, Jason Mark 11 February 1994 05 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 February 2019
AAMD - Amended Accounts 17 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 12 December 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 16 February 2015
MR01 - N/A 10 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 February 2012
SH01 - Return of Allotment of shares 01 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 22 March 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 04 October 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 07 July 2001
287 - Change in situation or address of Registered Office 07 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 18 March 1998
287 - Change in situation or address of Registered Office 17 September 1997
AA - Annual Accounts 26 August 1997
363a - Annual Return 24 February 1997
AA - Annual Accounts 18 December 1996
363x - Annual Return 29 February 1996
395 - Particulars of a mortgage or charge 25 August 1995
AA - Annual Accounts 04 May 1995
363x - Annual Return 08 March 1995
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Outstanding

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Fixed and floating charge 22 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.