PROTEEZ LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP
Company number 05171062
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of PROTEEZ LIMITED are www.proteez.co.uk, and www.proteez.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Proteez Limited is a Private Limited Company. The company registration number is 05171062. Proteez Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Proteez Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The cash in hand is £0.11k. It is £-0.5k against last year. . THRESH, Michael Gordon is a Secretary of the company. MCLAREN, Ian is a Director of the company. THRESH, Michael Gordon is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director KERR, Elisabeth has been resigned. Director RAISBECK, Adrian has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


proteez Key Finiance

LIABILITIES n/a
CASH £0.11k
-83%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THRESH, Michael Gordon
Appointed Date: 05 July 2004

Director
MCLAREN, Ian
Appointed Date: 05 July 2004
68 years old

Director
THRESH, Michael Gordon
Appointed Date: 05 July 2004
79 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
KERR, Elisabeth
Resigned: 18 November 2004
Appointed Date: 05 July 2004
53 years old

Director
RAISBECK, Adrian
Resigned: 18 November 2004
Appointed Date: 05 July 2004
52 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Persons With Significant Control

Valerie Patricia Beale
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Mclaren
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Gordon Thresh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTEEZ LIMITED Events

10 Aug 2016
Confirmation statement made on 5 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150

29 Apr 2015
Previous accounting period shortened from 30 July 2014 to 29 July 2014
...
... and 33 more events
08 Nov 2004
Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100
06 Jul 2004
Registered office changed on 06/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Jul 2004
Secretary resigned
06 Jul 2004
Director resigned
05 Jul 2004
Incorporation

PROTEEZ LIMITED Charges

24 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…