Company NameProtec Plastic Protectors Limited
DirectorsDieter Brenning and Thomas Franz Willi Ohl
Company StatusActive
Company Number02815913
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dieter Brenning
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAmselweg
Rosengarten 21224
Germany
Director NameMr Thomas Franz Willi Ohl
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressNeuer Damm 19
24558 Henstedt-Ulzburg
Germany
Secretary NameMr Thomas Franz Willi Ohl
NationalityGerman
StatusCurrent
Appointed25 July 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressNeuer Damm 19
24558 Henstedt-Ulzburg
Germany
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameMr John Nicholas James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleSolicitor
Correspondence AddressAlliance House
Hood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6LJ
Secretary NameMr John Nicholas James
NationalityBritish
StatusResigned
Appointed11 May 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleSolicitor
Correspondence AddressAlliance House
Hood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6LJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteprotecplastics.com

Location

Registered AddressProtec The Cap Company Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

2 at £1Protec The Cap Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
20 April 2023Change of details for Protec the Cap Company Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages)
11 June 2010Director's details changed for Dieter Brenning on 6 May 2010 (2 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Dieter Brenning on 6 May 2010 (2 pages)
11 June 2010Director's details changed for Dieter Brenning on 6 May 2010 (2 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages)
11 June 2010Director's details changed for Thomas Franz Willi Ohl on 6 May 2010 (2 pages)
11 December 2009Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 11 December 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 07/05/09; full list of members (3 pages)
5 June 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 07/05/07; full list of members (2 pages)
31 July 2007Return made up to 07/05/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Return made up to 07/05/06; full list of members (2 pages)
9 August 2006Return made up to 07/05/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
25 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2003Return made up to 07/05/03; full list of members (7 pages)
7 June 2003Return made up to 07/05/03; full list of members (7 pages)
2 August 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 June 2001Return made up to 07/05/01; full list of members (6 pages)
15 June 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 July 1999Company name changed protec products LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed protec products LIMITED\certificate issued on 21/07/99 (2 pages)
27 May 1999Return made up to 07/05/99; no change of members (4 pages)
27 May 1999Return made up to 07/05/99; no change of members (4 pages)
25 August 1998Registered office changed on 25/08/98 from: 57,aidan court jarrow tyne & wear NE32 3EF (1 page)
25 August 1998Registered office changed on 25/08/98 from: 57,aidan court jarrow tyne & wear NE32 3EF (1 page)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 June 1997Return made up to 07/05/97; full list of members (5 pages)
10 June 1997Return made up to 07/05/97; full list of members (5 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 May 1996Location of register of members (1 page)
29 May 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 07/05/96; no change of members (4 pages)
29 May 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Location of register of members (1 page)
29 May 1996Return made up to 07/05/96; no change of members (4 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 June 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 June 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)