PROTON (SOUTHERN) LIMITED
SOWERBY BRIDGE PROTON TRADING LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 05096198
Status Active
Incorporation Date 6 April 2004
Company Type Private Limited Company
Address MEADOWCROFT LANE HALIFAX ROAD, RIPPONDEN, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PROTON (SOUTHERN) LIMITED are www.protonsouthern.co.uk, and www.proton-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Proton Southern Limited is a Private Limited Company. The company registration number is 05096198. Proton Southern Limited has been working since 06 April 2004. The present status of the company is Active. The registered address of Proton Southern Limited is Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire Hx6 4aj. . HUMPHREYS, Paul is a Secretary of the company. BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary BARR, Alan Andrew has been resigned. Secretary LIVERSAGE, Terence Paul has been resigned. Director BARR, Alan Andrew has been resigned. Director BARRON, David Austin has been resigned. Director BARRON, Richard Andrew has been resigned. Director LIVERSAGE, Terence Paul has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HUMPHREYS, Paul
Appointed Date: 23 January 2015

Director
BAXTER, Stephen Roy
Appointed Date: 31 October 2013
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Secretary
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 31 October 2013

Secretary
LIVERSAGE, Terence Paul
Resigned: 31 October 2013
Appointed Date: 06 April 2004

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 31 October 2013
57 years old

Director
BARRON, David Austin
Resigned: 31 October 2013
Appointed Date: 06 April 2004
65 years old

Director
BARRON, Richard Andrew
Resigned: 31 October 2013
Appointed Date: 06 April 2004
62 years old

Director
LIVERSAGE, Terence Paul
Resigned: 31 October 2013
Appointed Date: 06 April 2004
72 years old

PROTON (SOUTHERN) LIMITED Events

04 Aug 2016
Full accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

04 Feb 2015
Appointment of Mr Paul Humphreys as a secretary on 23 January 2015
...
... and 47 more events
01 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 May 2004
Particulars of mortgage/charge
24 May 2004
Ad 12/05/04--------- £ si 97@1=97 £ ic 3/100
15 May 2004
Particulars of mortgage/charge
06 Apr 2004
Incorporation

PROTON (SOUTHERN) LIMITED Charges

30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 25 May 2007
Persons entitled: National Westminster Bank PLC
Description: Unit e west quay rd,southampton hampshire SO15 1GZ. By way…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 25 May 2007
Persons entitled: Peter William Lowden
Description: L/Hold land and building known as unit e west quay…
12 May 2004
Mortgage debenture
Delivered: 25 May 2004
Status: Satisfied on 1 August 2012
Persons entitled: Peter William Lowden
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 26 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…