Protek Packaging Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Employees£7 0%
Total assets£60,517 +0.77%

Details

Company type Private Limited Company, Active
Company Number 05006691
Record last updated Saturday, April 12, 2025 5:56:32 PM UTC
Official Address 2 Unit Parkside Business Park Kirkstead Way Golborne And Lowton West
There are 7 companies registered at this street
Locality Golborne And Lowton West
Region Wigan, England
Postal Code WA33PY
Sector Installation of industrial machinery and equipment

Charts

Searches

PROTEK PACKAGING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 4, 2025 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 4, 2025 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 6, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jan 7, 2013 Annual return Annual return
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Jan 6, 2012 Annual return Annual return
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry Jan 10, 2011 Annual return Annual return
Financials Dec 6, 2010 Annual accounts Annual accounts
Financials Feb 11, 2010 Annual accounts 5006... Annual accounts 5006...
Registry Feb 4, 2010 Annual return Annual return
Registry Feb 4, 2010 Change of particulars for director Change of particulars for director
Registry Feb 4, 2010 Change of particulars for director 5006... Change of particulars for director 5006...
Registry Feb 4, 2009 Annual return Annual return
Registry Dec 22, 2008 Resignation of a director Resignation of a director
Registry Nov 27, 2008 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Jun 26, 2008 Annual accounts Annual accounts
Registry Feb 1, 2008 Annual return Annual return
Financials Jan 14, 2008 Annual accounts Annual accounts
Registry Jun 1, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 22, 2007 Annual return Annual return
Financials Aug 9, 2006 Annual accounts Annual accounts
Registry Apr 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 13, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 21, 2006 Appointment of a director Appointment of a director
Registry Feb 20, 2006 Annual return Annual return
Registry Feb 1, 2006 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Nov 30, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Oct 12, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 12, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 2005 Resignation of a director Resignation of a director
Registry May 31, 2005 Annual return Annual return
Registry May 28, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 25, 2004 Resignation of a director Resignation of a director
Registry May 12, 2004 Change of name certificate Change of name certificate
Registry May 11, 2004 Resignation of a secretary Resignation of a secretary
Registry May 11, 2004 Resignation of a director Resignation of a director
Registry May 11, 2004 Appointment of a director Appointment of a director
Registry May 11, 2004 Appointment of a director 5006... Appointment of a director 5006...
Registry Apr 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jan 6, 2004 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)