Company NameProteus Industrial Technologies Limited
DirectorsJordan Daniel Bailey and Justin Miles Pitman
Company StatusActive
Company Number08258719
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jordan Daniel Bailey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sirdar Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XF
Director NameMr Justin Miles Pitman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Sirdar Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XF

Contact

Telephone08442478247
Telephone regionUnknown

Location

Registered Address21a Sirdar Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£2,389
Cash£24,484

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

16 July 2021Delivered on: 20 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
13 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 February 2014Delivered on: 12 February 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
24 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
20 August 2021Cessation of Justin Miles Pitman as a person with significant control on 27 April 2021 (1 page)
20 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
20 August 2021Notification of Proteus Waterproofing Ltd as a person with significant control on 27 April 2021 (2 pages)
20 August 2021Cessation of Jordan Daniel Bailey as a person with significant control on 27 April 2021 (1 page)
20 July 2021Registration of charge 082587190004, created on 16 July 2021 (30 pages)
22 June 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
25 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 May 2019Registration of charge 082587190003, created on 22 May 2019 (29 pages)
16 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 August 2016Registered office address changed from 21 Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF to 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 21 Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF to 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF on 2 August 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
21 July 2015Registration of charge 082587190002, created on 13 July 2015 (36 pages)
21 July 2015Registration of charge 082587190002, created on 13 July 2015 (36 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
9 May 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
9 May 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2014Registration of charge 082587190001 (21 pages)
12 February 2014Registration of charge 082587190001 (21 pages)
29 January 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(4 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(4 pages)
4 July 2013Appointment of Mr Justin Miles Pitman as a director (2 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,000
(3 pages)
4 July 2013Appointment of Mr Justin Miles Pitman as a director (2 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,000
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,000
(3 pages)
18 October 2012Incorporation (20 pages)
18 October 2012Incorporation (20 pages)