Rosengarten 21224
Germany
Director Name | Mr Thomas Franz Willi Ohl |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Neuer Damm 19 24558 Henstedt-Ulzburg Germany |
Secretary Name | Mr Thomas Franz Willi Ohl |
---|---|
Nationality | German |
Status | Current |
Appointed | 25 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Neuer Damm 19 24558 Henstedt-Ulzburg Germany |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Solicitor |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Mr John Nicholas James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Solicitor |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne & Wear NE1 6LJ |
Secretary Name | Mr John Nicholas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Solicitor |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne & Wear NE1 6LJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | protecplastics.com |
---|
Registered Address | Protec The Cap Company Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
2 at £1 | Protec The Cap Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
20 April 2023 | Change of details for Protec the Cap Company Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Dieter Brenning on 6 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Dieter Brenning on 6 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Dieter Brenning on 6 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages) |
11 December 2009 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 11 December 2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 August 2006 | Return made up to 07/05/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
25 June 2005 | Return made up to 07/05/05; full list of members
|
25 June 2005 | Return made up to 07/05/05; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 August 2002 | Return made up to 07/05/02; full list of members
|
2 August 2002 | Return made up to 07/05/02; full list of members
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members
|
7 June 2000 | Return made up to 07/05/00; full list of members
|
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 July 1999 | Company name changed protec products LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed protec products LIMITED\certificate issued on 21/07/99 (2 pages) |
27 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 57,aidan court jarrow tyne & wear NE32 3EF (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 57,aidan court jarrow tyne & wear NE32 3EF (1 page) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 June 1997 | Return made up to 07/05/97; full list of members (5 pages) |
10 June 1997 | Return made up to 07/05/97; full list of members (5 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 May 1996 | Location of register of members (1 page) |
29 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
29 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Location of register of members (1 page) |
29 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 June 1995 | Return made up to 07/05/95; no change of members
|
5 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 June 1995 | Return made up to 07/05/95; no change of members
|
5 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |