Proten Environmental Limited

DataGardener
in liquidation
Small

Proten Environmental Limited

05232143Private Limited With Share Capital

C/O Marshall Peters Ltd, Heskin Hall Farm, Chorley, PR75PA
Incorporated

15/09/2004

Company Age

21 years

Directors

1

Employees

23

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Proten Environmental Limited (05232143) is a private limited with share capital incorporated on 15/09/2004 (21 years old) and registered in chorley, PR75PA. The company operates under SIC code 43290 and is classified as Small.

Private Limited With Share Capital
SIC: 43290
Small
Incorporated 15/09/2004
PR75PA
23 employees

Financial Overview

Total Assets

£930.2K

Liabilities

£802.4K

Net Assets

£127.8K

Cash

£24.8K

Key Metrics

23

Employees

1

Directors

2

Shareholders

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Resolution
Category:Resolution
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:19-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Capital Allotment Shares
Category:Capital
Date:09-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:31-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Legacy
Category:Mortgage
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2011
Capital Allotment Shares
Category:Capital
Date:07-04-2011
Resolution
Category:Resolution
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Legacy
Category:Mortgage
Date:17-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2011
Change Of Name Notice
Category:Change Of Name
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2009
Legacy
Category:Annual Return
Date:26-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Annual Return
Date:11-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2007
Legacy
Category:Accounts
Date:24-07-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Annual Return
Date:08-11-2006
Legacy
Category:Capital
Date:19-10-2006
Resolution
Category:Resolution
Date:19-10-2006
Resolution
Category:Resolution
Date:19-10-2006
Resolution
Category:Resolution
Date:19-10-2006
Legacy
Category:Capital
Date:19-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Capital
Date:26-09-2005
Legacy
Category:Annual Return
Date:26-09-2005
Legacy
Category:Capital
Date:08-02-2005
Legacy
Category:Accounts
Date:09-11-2004
Memorandum Articles
Category:Incorporation
Date:13-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2004
Legacy
Category:Officers
Date:15-09-2004
Incorporation Company
Category:Incorporation
Date:15-09-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date11/09/2020
Latest Accounts30/06/2019

Trading Addresses

Heskin Hall, Wood Lane, Heskin, Chorley, PR75PARegistered
Unit 10, 55 Progress Road Progress Business, Leigh-On-Sea, Essex, SS95PR

Contact

01935817068
C/O Marshall Peters Ltd, Heskin Hall Farm, Chorley, PR75PA