About

Registered Number: 06341688
Date of Incorporation: 13/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Proto-Col Park Unit 5, Brook Lane, Westbury, Wiltshire, BA13 4ES,

 

Founded in 2007, Proto - Col in Business Ltd has its registered office in Westbury, it's status in the Companies House registry is set to "Active". The companies directors are Greenwell, James Morrison, Greenwell, James Morrison, Greenwell, Morrison Derrett, Ogilvie-davidson, Kim Bernadette, Hindley, Louise Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWELL, James Morrison 13 August 2007 - 1
HINDLEY, Louise Margaret 13 August 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GREENWELL, James Morrison 01 November 2017 - 1
GREENWELL, Morrison Derrett 13 August 2007 15 June 2010 1
OGILVIE-DAVIDSON, Kim Bernadette 15 June 2010 22 August 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 22 August 2018
AP03 - Appointment of secretary 02 November 2017
AA - Annual Accounts 02 November 2017
TM02 - Termination of appointment of secretary 22 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AAMD - Amended Accounts 11 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 August 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 26 April 2010
CERTNM - Change of name certificate 06 February 2010
CONNOT - N/A 06 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 July 2009
225 - Change of Accounting Reference Date 08 October 2008
363a - Annual Return 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.