PROTOL HOLDINGS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 03630316
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address PIERCE CA LTD, MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Stephen Conley on 20 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of PROTOL HOLDINGS LIMITED are www.protolholdings.co.uk, and www.protol-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. Protol Holdings Limited is a Private Limited Company. The company registration number is 03630316. Protol Holdings Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Protol Holdings Limited is Pierce Ca Ltd Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. The company`s financial liabilities are £220.6k. It is £40.34k against last year. The cash in hand is £2.38k. It is £1.2k against last year. And the total assets are £350.51k, which is £46.16k against last year. CONLEY, Stephen is a Director of the company. Secretary MAUDSLEY, Diane Carole has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MURRAY, John Francis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


protol holdings Key Finiance

LIABILITIES £220.6k
+22%
CASH £2.38k
+101%
TOTAL ASSETS £350.51k
+15%
All Financial Figures

Current Directors

Director
CONLEY, Stephen
Appointed Date: 11 September 1998
73 years old

Resigned Directors

Secretary
MAUDSLEY, Diane Carole
Resigned: 28 August 2015
Appointed Date: 11 September 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Director
MURRAY, John Francis
Resigned: 22 December 2006
Appointed Date: 02 March 2005
92 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Persons With Significant Control

Mr Stephen Conley
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PROTOL HOLDINGS LIMITED Events

20 Dec 2016
Director's details changed for Mr Stephen Conley on 20 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 11 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8,000

...
... and 45 more events
17 Sep 1998
Secretary resigned
17 Sep 1998
New secretary appointed
17 Sep 1998
New director appointed
17 Sep 1998
Registered office changed on 17/09/98 from: 16 churchill way cardiff CF1 4DX
11 Sep 1998
Incorporation

PROTOL HOLDINGS LIMITED Charges

18 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Steve Conley
Description: Fixed and floating charge over the undertaking and all…