Timperley
Altrincham
Cheshire
WA15 6QT
Director Name | Mr Eduard Curtis Sparkes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Paul Goddard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Secretary Name | Paul Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Director Name | Dr Tariq Ali |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2016) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE |
Secretary Name | Dr Tariq Ali |
---|---|
Status | Resigned |
Appointed | 23 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2016) |
Role | Company Director |
Correspondence Address | 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Website | protein-technologies.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2262366 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.001 | Habib Ahmed 5.00% Ordinary C |
---|---|
441.7k at £0.001 | Farid Khan 44.17% Ordinary B |
441.7k at £0.001 | Paul Goddard 44.17% Ordinary A |
16.7k at £0.001 | Arshad Mahmood 1.67% Ordinary C |
16.7k at £0.001 | Rizwan Khalid & Sahail Khalid 1.67% Ordinary C |
6.7k at £0.001 | Huma Ghauri 0.67% Ordinary C |
5k at £0.001 | Mohsan Ahmad 0.50% Ordinary C |
5k at £0.001 | Mukhtar Ahmad 0.50% Ordinary C |
5k at £0.001 | Shazad Saleem 0.50% Ordinary C |
5k at £0.001 | Waqas Ahmad 0.50% Ordinary C |
3.3k at £0.001 | Javid Khan 0.33% Ordinary C |
3.3k at £0.001 | Mohammed Asghar 0.33% Ordinary C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £48,433 |
Cash | £76,694 |
Current Liabilities | £73,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
22 August 2023 | Confirmation statement made on 17 August 2023 with updates (7 pages) |
8 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 17 August 2021 with updates (7 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 September 2020 | Confirmation statement made on 17 August 2020 with updates (7 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
2 October 2019 | Registered office address changed from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 October 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with updates (7 pages) |
21 August 2019 | Cessation of Paul Goddard as a person with significant control on 23 July 2019 (1 page) |
21 August 2019 | Change of details for Mr Farid Mohammad Khan as a person with significant control on 23 July 2019 (2 pages) |
7 August 2019 | Purchase of own shares. (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with updates (7 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
10 February 2016 | Termination of appointment of Tariq Ali as a director on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Tariq Ali as a secretary on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Tariq Ali as a director on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Tariq Ali as a secretary on 6 January 2016 (1 page) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages) |
7 November 2014 | Appointment of Dr Tariq Ali as a secretary on 23 July 2014 (2 pages) |
7 November 2014 | Appointment of Dr. Tariq Ali as a director on 23 July 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Goddard as a secretary on 22 July 2014 (1 page) |
7 November 2014 | Termination of appointment of Paul Goddard as a secretary on 22 July 2014 (1 page) |
7 November 2014 | Termination of appointment of Paul Goddard as a director on 22 July 2014 (1 page) |
7 November 2014 | Termination of appointment of Paul Goddard as a director on 22 July 2014 (1 page) |
7 November 2014 | Appointment of Dr Tariq Ali as a secretary on 23 July 2014 (2 pages) |
7 November 2014 | Appointment of Dr. Tariq Ali as a director on 23 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Appointment of Mr. Eduard Curtis Sparkes as a director (2 pages) |
26 April 2012 | Appointment of Mr. Eduard Curtis Sparkes as a director (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
28 March 2011 | Sub-division of shares on 23 March 2011 (5 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Sub-division of shares on 23 March 2011 (5 pages) |
28 March 2011 | Resolutions
|
3 November 2010 | Appointment of Paul Goddard as a director (3 pages) |
3 November 2010 | Appointment of Farid Khan as a director (3 pages) |
3 November 2010 | Appointment of Farid Khan as a director (3 pages) |
3 November 2010 | Appointment of Paul Goddard as a director (3 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
29 October 2010 | Appointment of Paul Goddard as a secretary (3 pages) |
29 October 2010 | Appointment of Paul Goddard as a secretary (3 pages) |
28 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
28 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
17 August 2010 | Incorporation (29 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2010 | Incorporation (29 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |