DUCATI PROTEAM LIMITED
STROOD

Hellopages » Kent » Medway » ME2 2BT

Company number 04714170
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address DUCATI PROTEAM LTD, UNIT 6A, CUXTON ROAD, STROOD, KENT, ME2 2BT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DUCATI PROTEAM LIMITED are www.ducatiproteam.co.uk, and www.ducati-proteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ducati Proteam Limited is a Private Limited Company. The company registration number is 04714170. Ducati Proteam Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Ducati Proteam Limited is Ducati Proteam Ltd Unit 6a Cuxton Road Strood Kent Me2 2bt. The company`s financial liabilities are £43.12k. It is £-15.11k against last year. The cash in hand is £1.92k. It is £1.01k against last year. And the total assets are £4.23k, which is £1.49k against last year. SHORT, Alec James is a Secretary of the company. SHORT, Alec James is a Director of the company. Secretary PARRY, Matthew has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director PARRY, Matthew has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


ducati proteam Key Finiance

LIABILITIES £43.12k
-26%
CASH £1.92k
+110%
TOTAL ASSETS £4.23k
+54%
All Financial Figures

Current Directors

Secretary
SHORT, Alec James
Appointed Date: 01 January 2010

Director
SHORT, Alec James
Appointed Date: 28 March 2003
69 years old

Resigned Directors

Secretary
PARRY, Matthew
Resigned: 01 January 2010
Appointed Date: 28 March 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 28 March 2003
Appointed Date: 27 March 2003

Director
PARRY, Matthew
Resigned: 01 January 2010
Appointed Date: 28 March 2003
53 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 28 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Reece Glen Horncastle
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alec James Short
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUCATI PROTEAM LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
21 May 2003
New director appointed
21 May 2003
New secretary appointed
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
27 Mar 2003
Incorporation