Company Information for PROTOCOL DESIGN SOLUTIONS LIMITED
11A CEMETERY ROAD, WITTON LE WEAR, BISHOP AUCKLAND, DL14 0AR,
|
Company Registration Number
03434751
Private Limited Company
Active |
Company Name | |
---|---|
PROTOCOL DESIGN SOLUTIONS LIMITED | |
Legal Registered Office | |
11A CEMETERY ROAD WITTON LE WEAR BISHOP AUCKLAND DL14 0AR Other companies in NE39 | |
Company Number | 03434751 | |
---|---|---|
Company ID Number | 03434751 | |
Date formed | 1997-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB698476066 |
Last Datalog update: | 2023-11-06 10:04:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GENE KIRBY |
||
GAVIN BEALES |
||
SUSAN JANE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECLAIRER LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
PROTOCOL NORTH EAST LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2018-01-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
SH01 | 01/06/18 STATEMENT OF CAPITAL GBP 120101 | |
AP01 | DIRECTOR APPOINTED SUSAN JANE BROWN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/06/2018 | |
RES11 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/18 FROM 5 the Gables Burnhope Durham DH7 0BH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 120100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 120100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gavin Beales on 2015-07-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/15 FROM 32 East Street High Spen Rowlands Gill Tyne and Wear NE39 2HD | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 120100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 120100 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/09/2012 | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 80100 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BEALES / 16/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 WESTGATE ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 7AX | |
AR01 | 16/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GENE KIRBY / 01/01/2009 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: C/O CLIVE OWEN & CO LLP AYKLEY VALE CHAMBERS DURHAM ROAD AYKLEY HEADS COUNTY DURHAM DH1 5NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND COUNTY DURHAM DL14 6HX | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
122 | S-DIV 27/11/02 | |
RES13 | SUB DIV & DIVIDENDS 27/11/02 | |
88(2)R | AD 16/10/02--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE TERRACE NEWCASTLE UPON TYNE NE2 3AJ | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
(W)ELRES | S386 DIS APP AUDS 23/03/99 | |
(W)ELRES | S366A DISP HOLDING AGM 23/03/99 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTOCOL DESIGN SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROTOCOL DESIGN SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROTOCOL DESIGN SOLUTIONS LIMITED | Event Date | 2013-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |