PROTEO LIMITED
NORWICH P1 TECHNOLOGY PARTNERS LIMITED

Hellopages » Norfolk » Norwich » NR2 1NY

Company number 04630809
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address ST MARYS CROFT, 13 CHAPEL FIELD NORTH, NORWICH, NORFOLK, NR2 1NY
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Megha Agrawal as a director on 5 February 2016. The most likely internet sites of PROTEO LIMITED are www.proteo.co.uk, and www.proteo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Proteo Limited is a Private Limited Company. The company registration number is 04630809. Proteo Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Proteo Limited is St Marys Croft 13 Chapel Field North Norwich Norfolk Nr2 1ny. The company`s financial liabilities are £116.37k. It is £39.7k against last year. The cash in hand is £7.02k. It is £-2.63k against last year. And the total assets are £184.42k, which is £-21.37k against last year. AGRAWAL, Megha is a Secretary of the company. AGRAWAL, Megha is a Director of the company. Secretary CARDWELL, Duncan Stanley has been resigned. Secretary DUGDALE, Christopher John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARDWELL, Duncan Stanley has been resigned. Director DUFFIELD, Greg Richard has been resigned. Director DUGDALE, Christopher John has been resigned. Director FISH, Alistair John has been resigned. Director GOGERTY, Richard Howard has been resigned. Director KAY, Jason Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


proteo Key Finiance

LIABILITIES £116.37k
+51%
CASH £7.02k
-28%
TOTAL ASSETS £184.42k
-11%
All Financial Figures

Current Directors

Secretary
AGRAWAL, Megha
Appointed Date: 05 February 2016

Director
AGRAWAL, Megha
Appointed Date: 05 February 2016
39 years old

Resigned Directors

Secretary
CARDWELL, Duncan Stanley
Resigned: 05 February 2016
Appointed Date: 23 March 2006

Secretary
DUGDALE, Christopher John
Resigned: 20 March 2006
Appointed Date: 08 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
CARDWELL, Duncan Stanley
Resigned: 05 February 2016
Appointed Date: 08 January 2003
54 years old

Director
DUFFIELD, Greg Richard
Resigned: 05 February 2016
Appointed Date: 08 January 2003
51 years old

Director
DUGDALE, Christopher John
Resigned: 20 March 2006
Appointed Date: 08 January 2003
59 years old

Director
FISH, Alistair John
Resigned: 20 March 2006
Appointed Date: 08 January 2003
61 years old

Director
GOGERTY, Richard Howard
Resigned: 05 February 2016
Appointed Date: 04 February 2010
59 years old

Director
KAY, Jason Howard
Resigned: 01 June 2011
Appointed Date: 08 January 2003
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Ms Megha Agrawal
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Data Insights Dwc Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROTEO LIMITED Events

01 Feb 2017
Confirmation statement made on 22 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Appointment of Ms Megha Agrawal as a director on 5 February 2016
19 Feb 2016
Termination of appointment of Richard Howard Gogerty as a director on 5 February 2016
19 Feb 2016
Termination of appointment of Richard Howard Gogerty as a director on 5 February 2016
...
... and 60 more events
29 Jan 2003
New director appointed
29 Jan 2003
New secretary appointed;new director appointed
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
08 Jan 2003
Incorporation

PROTEO LIMITED Charges

7 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
Debenture
Delivered: 4 November 2011
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2004
Rent deposit deed
Delivered: 11 February 2004
Status: Satisfied on 3 August 2006
Persons entitled: David Hibbett and Robin Key T/a Hibbett & Key
Description: The deposit account as defined in the rent deposit deed and…
19 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 3 August 2006
Persons entitled: Charles Iain Hayton Mawson, William Peter Favor Hill, Alistair John Fish and Christopherdugdale
Description: Fixed charge on all book and other debts and other money…