About

Registered Number: 02233612
Date of Incorporation: 22/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Oaktree Business Park Philip Ford Way, Silfield, Wymondham, Norfolk, NR18 9AQ

 

Based in Wymondham, Norfolk, Protobase Ltd was registered on 22 March 1988, it has a status of "Active". The current directors of the business are Broedbaek, Steen Gunner Brandi, Nielsen, Vagn, Larsen, Freddy Munk, Cook, Derek Roanld, Hansen, Jan Erland, Henning, Christine Marianne, Hugo Jorgensen, Mogens, Jakobsen, Kjaer Lundoe, Larsen, Freddy Munk, Nielsen, Erik Gaj, Nielsen, Vagn, Noerby, Poul, Obel, Andres, Stangeland, Jan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROEDBAEK, Steen Gunner Brandi 01 January 2010 - 1
NIELSEN, Vagn 01 September 2008 - 1
COOK, Derek Roanld 25 February 2014 18 October 2016 1
HANSEN, Jan Erland 30 May 2001 25 June 2008 1
HENNING, Christine Marianne N/A 30 November 1999 1
HUGO JORGENSEN, Mogens 02 January 2002 31 December 2003 1
JAKOBSEN, Kjaer Lundoe 30 November 1999 30 May 2001 1
LARSEN, Freddy Munk 31 December 2012 28 January 2014 1
NIELSEN, Erik Gaj 30 May 2001 31 December 2012 1
NIELSEN, Vagn 02 January 2002 31 December 2003 1
NOERBY, Poul 30 November 1999 30 May 2001 1
OBEL, Andres 31 December 2003 01 January 2010 1
STANGELAND, Jan 30 November 1999 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
LARSEN, Freddy Munk 31 December 2012 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 November 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 October 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 08 October 2015
MISC - Miscellaneous document 26 March 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 12 July 2013
TM02 - Termination of appointment of secretary 15 January 2013
AP03 - Appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 04 March 2010
RESOLUTIONS - N/A 01 December 2009
MEM/ARTS - N/A 01 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 2009
SH01 - Return of Allotment of shares 01 December 2009
MISC - Miscellaneous document 01 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AUD - Auditor's letter of resignation 02 December 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
AUD - Auditor's letter of resignation 19 April 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 20 April 2000
225 - Change of Accounting Reference Date 15 March 2000
225 - Change of Accounting Reference Date 10 March 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
225 - Change of Accounting Reference Date 15 December 1999
AUD - Auditor's letter of resignation 15 December 1999
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 03 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 22 November 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
287 - Change in situation or address of Registered Office 18 April 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
288 - N/A 19 June 1989
287 - Change in situation or address of Registered Office 27 April 1989
287 - Change in situation or address of Registered Office 26 April 1988
288 - N/A 26 April 1988
NEWINC - New incorporation documents 22 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.