Company NameProtatech Limited
DirectorSteven Ian Clutterbuck
Company StatusLiquidation
Company Number06202229
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Steven Ian Clutterbuck
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameSarah Clutterbuck
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleAdministrator
Correspondence Address15 Park View
The Causeway
Bishops Stortford
Hertfordshire
CM23 2EQ
Director NameSusan Jean Clutterbuck
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(5 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Contact

Websitebumperstops.com

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Susan Jean Clutterbuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,887
Cash£95,549
Current Liabilities£362,895

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2022 (1 year, 6 months ago)
Next Return Due28 September 2023 (overdue)

Charges

19 July 2007Delivered on: 1 August 2007
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 November 2020Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 (2 pages)
11 November 2020Director's details changed for Susan Jean Clutterbuck on 27 February 2020 (2 pages)
11 November 2020Registered office address changed from Weston Business Centre Parsonage Road Takeley Essex CM22 6UP England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 11 November 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
27 February 2020Director's details changed for Susan Jean Clutterbuck on 27 February 2020 (2 pages)
27 February 2020Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE United Kingdom to Weston Business Centre Parsonage Road Takeley Essex CM22 6UP on 27 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
14 December 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
14 December 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 February 2017Secretary's details changed (1 page)
15 February 2017Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017 (1 page)
15 February 2017Secretary's details changed (1 page)
14 February 2017Director's details changed for Susan Jean Clutterbuck on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Susan Jean Clutterbuck on 14 February 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 June 2008Return made up to 04/04/08; full list of members (3 pages)
9 June 2008Return made up to 04/04/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary nominee company secretaries LIMITED (1 page)
5 June 2008Appointment terminated secretary nominee company secretaries LIMITED (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ (1 page)
3 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 October 2007Registered office changed on 03/10/07 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ (1 page)
3 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 August 2007Particulars of mortgage/charge (7 pages)
1 August 2007Particulars of mortgage/charge (7 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
4 April 2007Incorporation (9 pages)
4 April 2007Incorporation (9 pages)