PROTEX FASTENERS LIMITED
WORCS

Hellopages » Worcestershire » Redditch » B98 8PA

Company number 00534440
Status Active
Incorporation Date 14 June 1954
Company Type Private Limited Company
Address ARROW ROAD, REDDITCH, WORCS, B98 8PA
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 49,740 . The most likely internet sites of PROTEX FASTENERS LIMITED are www.protexfasteners.co.uk, and www.protex-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Protex Fasteners Limited is a Private Limited Company. The company registration number is 00534440. Protex Fasteners Limited has been working since 14 June 1954. The present status of the company is Active. The registered address of Protex Fasteners Limited is Arrow Road Redditch Worcs B98 8pa. . ASHLEY, Jeanette is a Secretary of the company. COOKE, Howard Robert Seymour is a Director of the company. SYMONS, Adrian is a Director of the company. WHEATCROFT, Paul Anthony is a Director of the company. Secretary WARREN, Barry Leslie has been resigned. Director COOKE, Robert Seymour has been resigned. Director EVANS, Norman has been resigned. Director HALL, John Michael has been resigned. Director WARREN, Barry Leslie has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
ASHLEY, Jeanette
Appointed Date: 01 October 2007

Director

Director
SYMONS, Adrian
Appointed Date: 07 April 2015
62 years old

Director
WHEATCROFT, Paul Anthony
Appointed Date: 07 April 2015
64 years old

Resigned Directors

Secretary
WARREN, Barry Leslie
Resigned: 30 September 2007

Director
COOKE, Robert Seymour
Resigned: 20 December 2009
102 years old

Director
EVANS, Norman
Resigned: 07 April 2015
Appointed Date: 11 September 1998
75 years old

Director
HALL, John Michael
Resigned: 21 April 1992
89 years old

Director
WARREN, Barry Leslie
Resigned: 30 September 2007
81 years old

Persons With Significant Control

Mr Howard Robert Seymour Cooke
Notified on: 14 November 2016
63 years old
Nature of control: Has significant influence or control

PROTEX FASTENERS LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 49,740

23 Nov 2015
Director's details changed for Mr Paul Anthony Wheatcroft on 7 April 2015
29 Sep 2015
Full accounts made up to 31 March 2015
...
... and 69 more events
18 Apr 1988
Accounts made up to 31 March 1987

18 Apr 1988
Return made up to 29/12/87; full list of members

13 Feb 1987
Accounts for a small company made up to 31 March 1986

10 Jan 1987
Return made up to 29/12/86; full list of members

29 Sep 1967
Company name changed\certificate issued on 29/09/67