Company Information for PROTEIN TECHNOLOGIES LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW ST, STOCKPORT, SK4 2HD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PROTEIN TECHNOLOGIES LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW ST STOCKPORT SK4 2HD Other companies in SK8 | |
Company Number | 07347919 | |
---|---|---|
Company ID Number | 07347919 | |
Date formed | 2010-08-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB103743837 |
Last Datalog update: | 2024-11-05 10:50:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD FARID KHAN |
||
EDUARD CURTIS SPARKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARIQ ALI |
Company Secretary | ||
TARIQ ALI |
Director | ||
PAUL GODDARD |
Company Secretary | ||
PAUL GODDARD |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIEF AI LIMITED | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
PHARMAKURE LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | In Administration | |
LUMOPHORE LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active | |
COMPLETE LITIGATION FUNDING LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
UKBC 2016 LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
PLUCK-O-MATIC LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
GLASS CHILL LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2016-10-04 | |
SAFE & SOUND LOGISTICS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Dissolved 2014-05-06 | |
PROMOUNTS LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
SLIDING SYSTEMS LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
SET SQUARE INVESTMENTS LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
SAVVY INVESTMENTS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-01-07 | |
LORDLAND INVESTMENTS LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Dissolved 2013-10-08 | |
UK LIVING ART LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
RUBY ROCKS (HOLDINGS) LIMITED | Director | 2011-10-11 | CURRENT | 2011-10-11 | Dissolved 2017-04-04 | |
THE IDEAS FACTORY (NORTHWEST) LTD | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active - Proposal to Strike off | |
RADIAL AEROSPACE LTD | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
METCALFE CATERING EQUIPMENT LIMITED | Director | 2008-06-13 | CURRENT | 1944-04-01 | Active | |
KIRKMOSS LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 6988.38 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
PSC04 | Change of details for Mr Farid Mohammad Khan as a person with significant control on 2019-07-23 | |
PSC07 | CESSATION OF PAUL GODDARD AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ ALI | |
TM02 | Termination of appointment of Tariq Ali on 2016-01-06 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dr Farid Mohammad Khan on 2015-01-26 | |
AP01 | DIRECTOR APPOINTED DR. TARIQ ALI | |
AP03 | Appointment of Dr Tariq Ali as company secretary on 2014-07-23 | |
TM02 | Termination of appointment of Paul Goddard on 2014-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. EDUARD CURTIS SPARKES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 23/03/11 | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 1000.00 | |
AP01 | DIRECTOR APPOINTED FARID KHAN | |
AP01 | DIRECTOR APPOINTED PAUL GODDARD | |
AP03 | SECRETARY APPOINTED PAUL GODDARD | |
SH01 | 21/09/10 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due Within One Year | 2012-01-01 | £ 10,205 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTEIN TECHNOLOGIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 148,383 |
Current Assets | 2012-01-01 | £ 151,283 |
Debtors | 2012-01-01 | £ 2,900 |
Tangible Fixed Assets | 2012-01-01 | £ 3,593 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PROTEIN TECHNOLOGIES LIMITED are:
Category | Award/Grant | |
---|---|---|
Multifunctional Bioinks : Feasibility Study | 2014-04-01 | £ 75,190 |
DeepRed1 - A Novel Theranostic in Photodynamic Therapy : Feasibility Study | 2013-10-01 | £ 91,872 |
Process Intensification Using Microalgae : Feasibility Study | 2013-08-01 | £ 24,750 |
Safer cheaper cleaner water : Small Business Research Initiative | 2013-02-01 | £ 48,630 |
A novel platform technology in cryopreservation : Feasibility Study | 2012-08-01 | £ 24,750 |
Voraxial reactors in large-scale liquid processing : Collaborative Research and Development | 2011-09-01 | £ 41,419 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |