Company NameProtector Trading Limited
DirectorDavid Mather
Company StatusActive
Company Number05056205
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Mather
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandwich Road
Ellesmere Road
Eccles
Manchester
M30 9HD
Secretary NameJulie Patricia Mather
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandwich Road
Eccles
Manchester
M30 9HD

Contact

Websiteprotectorlamp.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressOffice 1 Protector Lamp Business Park
Lansdowne Road
Eccles
Manchester
M30 9PH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Protector Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,000
Cash£1,000
Current Liabilities£5,000

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

17 June 2008Delivered on: 21 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 5 April 2022 (9 pages)
12 April 2022Micro company accounts made up to 5 April 2021 (9 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
19 April 2021Micro company accounts made up to 5 April 2020 (9 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
22 February 2019Micro company accounts made up to 5 April 2018 (7 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
7 February 2017Satisfaction of charge 1 in full (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
3 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
3 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
3 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 November 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
1 November 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
1 November 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 May 2013Amended accounts made up to 31 January 2012 (3 pages)
10 May 2013Amended accounts made up to 31 January 2012 (3 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from C/O Unit B Protector Lamp Business Park Lansdowne Road Eccles Manchester M30 9PH Uk on 10 December 2012 (1 page)
10 December 2012Registered office address changed from C/O Unit B Protector Lamp Business Park Lansdowne Road Eccles Manchester M30 9PH Uk on 10 December 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2011 (1 page)
29 May 2012Total exemption small company accounts made up to 31 January 2010 (1 page)
29 May 2012Annual return made up to 25 February 2011 (14 pages)
29 May 2012Administrative restoration application (3 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2010 (1 page)
29 May 2012Annual return made up to 25 February 2012 (14 pages)
29 May 2012Annual return made up to 25 February 2012 (14 pages)
29 May 2012Annual return made up to 25 February 2011 (14 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2011 (1 page)
29 May 2012Administrative restoration application (3 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Julie Mather as a secretary (1 page)
5 May 2010Termination of appointment of Julie Mather as a secretary (1 page)
5 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from, c/o unit b protector lamp business park, lansdowne road, eccles, manchester, M30 9PH, uk (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from, c/o unit b protector lamp business park, lansdowne road, eccles, manchester, M30 9PH, uk (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from, unit b protector lamp business park, lansdowne road, eccles, manchester, M30 9PH (1 page)
13 February 2009Registered office changed on 13/02/2009 from, unit b protector lamp business park, lansdowne road, eccles, manchester, M30 9PH (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (2 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (2 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2006 (2 pages)
1 April 2008Return made up to 25/02/08; full list of members (3 pages)
1 April 2008Return made up to 25/02/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from, protector lamp business park, lansdowne road, eccles, manchester, M30 9PH (1 page)
31 March 2008Registered office changed on 31/03/2008 from, protector lamp business park, lansdowne road, eccles, manchester, M30 9PH (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Registered office changed on 22/03/07 from: lansdowne road, eccles, manchester, M30 9PH (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 25/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: lansdowne road, eccles, manchester, M30 9PH (1 page)
22 March 2007Return made up to 25/02/07; full list of members (2 pages)
21 March 2006Return made up to 25/02/06; full list of members (2 pages)
21 March 2006Return made up to 25/02/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 January 2005 (1 page)
17 January 2006Total exemption small company accounts made up to 31 January 2005 (1 page)
13 April 2005Return made up to 25/02/05; full list of members (2 pages)
13 April 2005Return made up to 25/02/05; full list of members (2 pages)
10 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
10 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
25 February 2004Incorporation (10 pages)
25 February 2004Incorporation (10 pages)