About

Registered Number: 04176403
Date of Incorporation: 09/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

 

Protx Ltd was registered on 09 March 2001 and has its registered office in Tyne & Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Roy, Mohor, Craig, Miranda, Mann, Renee, Parry, Mark, Alculumbre, Michael, Alculumbre, Michael Haim, Pearce, Sophie Clare, Peck, Mattew John, Protx Group Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCULUMBRE, Michael 02 June 2004 20 June 2006 1
ALCULUMBRE, Michael Haim 11 April 2001 04 November 2002 1
PEARCE, Sophie Clare 24 May 2004 20 June 2006 1
PECK, Mattew John 25 May 2004 20 June 2006 1
PROTX GROUP LIMITED 04 November 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
MANN, Renee 11 April 2001 04 November 2002 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
AP01 - Appointment of director 31 March 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 26 June 2019
RP04TM02 - N/A 12 April 2019
CS01 - N/A 21 March 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
AP01 - 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
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 March 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
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 12 March 2015
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 13 April 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 08 April 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 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
363s - Annual Return 17 April 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
287 - Change in situation or address of Registered Office 10 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
395 - Particulars of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363a - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 01 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 12 June 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
AAMD - Amended Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 09 October 2002
CERTNM - Change of name certificate 05 August 2002
363s - Annual Return 17 May 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
123 - Notice of increase in nominal capital 05 December 2001
395 - Particulars of a mortgage or charge 29 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 17 April 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2004 Fully Satisfied

N/A

Rent deposit deed 12 March 2004 Fully Satisfied

N/A

Debenture 08 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.