About

Registered Number: 07583567
Date of Incorporation: 30/03/2011 (13 years ago)
Company Status: Active
Registered Address: Office 162 79 Friar Street, Worcester, WR1 2NT,

 

Based in Worcester, Protex Midlands Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Rossiter, Sharon, Rossiter, Westley Simon, Rossiter, Westley Simon, Simpson-stern, Sharon for this business. We do not know the number of employees at Protex Midlands Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSITER, Sharon 14 December 2017 - 1
ROSSITER, Westley Simon 30 March 2011 - 1
SIMPSON-STERN, Sharon 30 March 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSSITER, Westley Simon 31 March 2012 14 December 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 August 2020
AD01 - Change of registered office address 26 August 2020
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 14 February 2020
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 March 2018
TM02 - Termination of appointment of secretary 15 December 2017
AP03 - Appointment of secretary 15 December 2017
AP01 - Appointment of director 15 December 2017
PSC01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 March 2013
CERTNM - Change of name certificate 05 March 2013
CONNOT - N/A 05 March 2013
RESOLUTIONS - N/A 15 February 2013
RESOLUTIONS - N/A 07 February 2013
CONNOT - N/A 07 February 2013
CERTNM - Change of name certificate 18 January 2013
CONNOT - N/A 18 January 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 01 June 2012
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.