Company NameProtek Design And Engineering Limited
DirectorKenneth Joseph Walsh
Company StatusActive
Company Number03719713
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Kenneth Joseph Walsh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCrown House High Street
Tyldesley
Manchester
M29 8AL
Secretary NamePamela May Walsh
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House High Street
Tyldesley
Manchester
M29 8AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitepro-tek.co.uk

Location

Registered AddressCrown House High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kenneth Joseph Walsh
50.00%
Ordinary
50 at £1Pamela May Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£267,864
Cash£247,999
Current Liabilities£121,407

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
27 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
5 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 August 2022Second filing of Confirmation Statement dated 25 February 2017 (7 pages)
23 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
17 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
10 May 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Person of Significant Control (PSC01) information change) was registered on 25/08/2022
(7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 March 2012Director's details changed for Kenneth Joseph Walsh on 26 February 2011 (2 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Pamela May Walsh on 26 February 2011 (1 page)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Pamela May Walsh on 26 February 2011 (1 page)
19 March 2012Director's details changed for Kenneth Joseph Walsh on 26 February 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Kenneth Joseph Walsh on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Kenneth Joseph Walsh on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Kenneth Joseph Walsh on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 November 2008Registered office changed on 05/11/2008 from victoria house 45 chapel street leigh lancashire WN7 2PB (1 page)
5 November 2008Registered office changed on 05/11/2008 from victoria house 45 chapel street leigh lancashire WN7 2PB (1 page)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 May 2006Return made up to 25/02/06; full list of members (2 pages)
26 May 2006Return made up to 25/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 March 2005Return made up to 25/02/05; full list of members (2 pages)
22 March 2005Return made up to 25/02/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 March 2004Return made up to 25/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 September 2001Registered office changed on 27/09/01 from: 4 royle road chorley lancashire PR7 1JD (1 page)
27 September 2001Registered office changed on 27/09/01 from: 4 royle road chorley lancashire PR7 1JD (1 page)
24 April 2001Return made up to 25/02/01; full list of members (6 pages)
24 April 2001Return made up to 25/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
30 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
21 March 2000Return made up to 25/02/00; full list of members (6 pages)
21 March 2000Return made up to 25/02/00; full list of members (6 pages)
5 December 1999Registered office changed on 05/12/99 from: astley house 29 queens road chorley lancashire PR7 1JU (1 page)
5 December 1999Registered office changed on 05/12/99 from: astley house 29 queens road chorley lancashire PR7 1JU (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
25 February 1999Incorporation (10 pages)
25 February 1999Incorporation (10 pages)