Company NameProtex (UK) Systems Limited
DirectorsDavid Glenn Orr and Kirsty Ailsa Orr
Company StatusActive
Company Number07871605
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Glenn Orr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloster House Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMrs Kirsty Ailsa Orr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloster House Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Peter James Wem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Secretary NameMr Derek Green
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT

Contact

Websitewww.generalmonitorssystems.net

Location

Registered AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£217,179
Cash£134,195
Current Liabilities£375,835

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
17 April 2023Registered office address changed from Gloster House Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 17 April 2023 (1 page)
12 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Appointment of Mrs Kirsty Ailsa Orr as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mrs Kirsty Ailsa Orr as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mrs Kirsty Ailsa Orr as a director on 8 January 2016 (2 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 70
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 70
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Director's details changed for Mr David Glenn Orr on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David Glenn Orr on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70
(3 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70
(3 pages)
6 January 2014Director's details changed for Mr David Glenn Orr on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70
(3 pages)
12 November 2013Registered office address changed from 2 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 2 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 12 November 2013 (1 page)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 70
(4 pages)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 70
(4 pages)
28 October 2013Purchase of own shares. (3 pages)
17 October 2013Termination of appointment of Derek Green as a director (2 pages)
17 October 2013Resolutions
  • RES13 ‐ Agreement 10/10/2013
(2 pages)
17 October 2013Termination of appointment of Derek Green as a secretary (2 pages)
17 October 2013Termination of appointment of Peter Wem as a director (2 pages)
17 October 2013Termination of appointment of Derek Green as a director (2 pages)
17 October 2013Resolutions
  • RES13 ‐ Agreement 10/10/2013
(2 pages)
17 October 2013Termination of appointment of Peter Wem as a director (2 pages)
17 October 2013Termination of appointment of Derek Green as a secretary (2 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 December 2011Incorporation (25 pages)
5 December 2011Incorporation (25 pages)