Protherm Engineering Holdings Limited
Private Limited Company
Protherm Engineering Holdings Limited
Unit 33 Birchbrook Industrial Estate Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DJ
Company Name | Protherm Engineering Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 09105952 |
---|
Incorporation Date | 27 June 2014 (9 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Robert James Clark and Simon William Clark |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 26 July 2023 (9 months ago) |
---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
---|
Registered Address | Unit 33 Birchbrook Industrial Estate Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Tamworth |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Shenstone |
---|
Parish | Shenstone |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 26 July 2023 (9 months ago) |
---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
8 September 2020 | Confirmation statement made on 26 July 2020 with updates | 4 pages |
---|
21 August 2020 | Termination of appointment of Michael Frank Brinkworth as a director on 30 March 2020 | 1 page |
---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 | 10 pages |
---|
31 July 2019 | Confirmation statement made on 26 July 2019 with updates | 4 pages |
---|
3 June 2019 | Cancellation of shares. Statement of capital on 31 March 2019 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—