About

Registered Number: 02990719
Date of Incorporation: 16/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 4 Edinburgh Place, Edinburgh Way Templefields, Harlow, Essex, CM20 2DJ

 

Based in Harlow, Protoset Ltd was founded on 16 November 1994, it's status at Companies House is "Active". There are 3 directors listed as Glass, Edward Leslie, Glass, Sheila, Richens, Gary Stephen for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Edward Leslie 01 December 1994 15 July 2015 1
GLASS, Sheila 01 December 1994 15 July 2015 1
RICHENS, Gary Stephen 15 July 2015 09 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 05 May 2016
AA01 - Change of accounting reference date 14 April 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 29 September 2015
MR01 - N/A 06 July 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 19 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 26 November 1998
AAMD - Amended Accounts 06 November 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 19 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1996
AA - Annual Accounts 11 June 1996
225 - Change of Accounting Reference Date 11 June 1996
363s - Annual Return 20 March 1996
287 - Change in situation or address of Registered Office 16 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1995
395 - Particulars of a mortgage or charge 17 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
MEM/ARTS - N/A 06 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 23 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
287 - Change in situation or address of Registered Office 23 December 1994
NEWINC - New incorporation documents 16 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

Legal charge 14 February 1995 Fully Satisfied

N/A

Guarantee & debenture 14 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.