-
PROTEAN HOLDINGS LIMITED - Brandon House, King Street, Knutsford, Cheshire, United Kingdom
Company Information
- Company registration number
- 06907214
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Brandon House
- King Street
- Knutsford
- Cheshire
- WA16 6DX Brandon House, King Street, Knutsford, Cheshire, WA16 6DX UK
Management
- Managing Directors
- COLIN PETER BODIMEADE
- CLIFFORD WALSINGHAM
- Company secretaries
- COLIN BODIMEADE
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-15
- Dissolved on
- 2018-12-04
- SIC/NACE
- 70100 - Activities of head offices
Ownership
- Beneficial Owners
- Deborah Latham Rand
- Mr Clifford Walsingham
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2016-05-15
-
PROTEAN HOLDINGS LIMITED Company Description
- PROTEAN HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06907214. Its current trading status is "closed". It was registered 2009-05-15. It has declared SIC or NACE codes as "70100 - Activities of head offices". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-03-31. The latest annual return was filed up to 2016-05-15.It can be contacted at Brandon House .
Get PROTEAN HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Protean Holdings Limited - Brandon House, King Street, Knutsford, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for PROTEAN HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-22) - AA
-
15/05/16 FULL LIST (2016-05-26) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR JOHN SAYER (2016-08-12) - TM01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-16) - AA
-
15/05/15 FULL LIST (2015-05-18) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-27) - AA
-
15/05/14 FULL LIST (2014-06-20) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-12) - AA
-
15/05/13 FULL LIST (2013-06-03) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
-
15/05/12 FULL LIST (2012-05-20) - AR01
-
DIRECTOR APPOINTED MR COLIN PETER BODIMEADE (2012-03-20) - AP01
keyboard_arrow_right 2011
-
15/05/11 FULL LIST (2011-05-17) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH (2011-01-11) - TM01
-
SECRETARY APPOINTED MR COLIN BODIMEADE (2011-01-11) - AP03
-
31/03/11 TOTAL EXEMPTION SMALL (2011-10-29) - AA
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-22) - AA
-
DIRECTOR APPOINTED MR JOHN FREDERICK SAYER (2010-08-27) - AP01
-
27/08/10 STATEMENT OF CAPITAL GBP 900 (2010-08-27) - SH01
-
PREVSHO FROM 31/05/2010 TO 31/03/2010 (2010-06-20) - AA01
-
15/05/10 FULL LIST (2010-05-30) - AR01
keyboard_arrow_right 2009
-
AD 11/06/09 (2009-06-24) - 88(2)
-
INCORPORATION DOCUMENTS (2009-05-15) - NEWINC