About

Registered Number: 04222367
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

 

Protx Group Ltd was registered on 23 May 2001 and has its registered office in Tyne & Wear. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, John 24 March 2003 10 November 2006 1
KAY, Christopher Paul 15 August 2005 10 November 2006 1
MONRO, Joseph Antony Peter 04 March 2002 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROY, Mohor 01 March 2019 - 1
CRAIG, Miranda 29 June 2018 01 March 2019 1
PARRY, Mark 31 July 2014 29 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 04 June 2019
RP04TM02 - N/A 12 April 2019
TM02 - Termination of appointment of secretary 18 March 2019
AP03 - Appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP03 - Appointment of secretary 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 07 April 2015
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
225 - Change of Accounting Reference Date 16 July 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
363s - Annual Return 11 June 2007
AUD - Auditor's letter of resignation 10 February 2007
AUD - Auditor's letter of resignation 10 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
AA - Annual Accounts 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
363a - Annual Return 19 September 2006
363a - Annual Return 18 September 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
AA - Annual Accounts 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363a - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
CERTNM - Change of name certificate 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
363s - Annual Return 12 July 2002
SA - Shares agreement 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
225 - Change of Accounting Reference Date 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.