Protan (UK) Ltd WARRINGTON


Founded in 1996, Protan (UK), classified under reg no. 03216776 is an active company. Currently registered at Unit 12, Taurus Park Europa Boulevard WA5 7ZT, Warrington the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Melanie M., Espen M. and Erik O.. Of them, Erik O. has been with the company the longest, being appointed on 26 April 2011 and Melanie M. has been with the company for the least time - from 24 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Protan (UK) Ltd Address / Contact

Office Address Unit 12, Taurus Park Europa Boulevard
Office Address2 Westbrook
Town Warrington
Post code WA5 7ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216776
Date of Incorporation Wed, 26th Jun 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Melanie M.

Position: Director

Appointed: 24 February 2020

Espen M.

Position: Director

Appointed: 01 September 2017

Erik O.

Position: Director

Appointed: 26 April 2011

Willy D.

Position: Secretary

Appointed: 01 October 2019

Resigned: 31 January 2021

Andrew W.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2020

Daniel A.

Position: Secretary

Appointed: 12 April 2018

Resigned: 30 September 2019

Daniel A.

Position: Director

Appointed: 02 January 2018

Resigned: 24 February 2020

Fraser M.

Position: Director

Appointed: 01 February 2012

Resigned: 07 April 2017

Jorn H.

Position: Director

Appointed: 19 October 2011

Resigned: 31 March 2017

Nicola C.

Position: Secretary

Appointed: 01 November 2010

Resigned: 12 April 2018

James T.

Position: Director

Appointed: 10 November 2006

Resigned: 31 January 2012

Anne P.

Position: Secretary

Appointed: 10 November 2006

Resigned: 01 November 2010

Charles W.

Position: Director

Appointed: 17 October 2002

Resigned: 25 October 2006

Hanne H.

Position: Director

Appointed: 01 July 2002

Resigned: 18 September 2006

Ivar L.

Position: Director

Appointed: 01 July 2002

Resigned: 26 April 2011

Haakon A.

Position: Director

Appointed: 27 April 1999

Resigned: 01 July 2002

Vidar S.

Position: Director

Appointed: 26 June 1996

Resigned: 31 March 1998

Hans O.

Position: Director

Appointed: 26 June 1996

Resigned: 05 December 2008

Hans O.

Position: Secretary

Appointed: 26 June 1996

Resigned: 05 December 2008

James T.

Position: Director

Appointed: 26 June 1996

Resigned: 01 February 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Protan As from Norway, Norway. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Protan As

PO BOX 420 Drammen, Norway, Norway

Legal authority Norwegian
Legal form Limited
Country registered Norway
Place registered Norway
Registration number 983599060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand101 545100 422 99 059713 529437 3051 207 864
Current Assets1 324 8401 582 4341 529 6461 349 0122 348 9272 791 5573 980 553
Debtors724 6901 084 209849 546608 0411 063 4881 473 7861 827 160
Net Assets Liabilities623 455424 385145 251-272 139579 378820 427 
Property Plant Equipment15 33911 32719 87710 5251 395 14 166
Total Inventories498 605397 803680 100641 912571 910880 466945 529
Other Debtors  38 42517 36022 55827 98616 909
Other
Accumulated Depreciation Impairment Property Plant Equipment22 75226 76434 96344 31515 35416 74917 154
Average Number Employees During Period13161616131315
Creditors714 1161 167 4501 400 4951 629 6761 770 6781 971 1302 716 665
Fixed Assets15 33911 327     
Increase From Depreciation Charge For Year Property Plant Equipment 4 012 9 3525 5831 395405
Net Current Assets Liabilities610 724414 984129 151-280 664578 249820 4271 263 888
Property Plant Equipment Gross Cost38 09138 09154 84054 84016 74916 74931 320
Provisions For Liabilities Balance Sheet Subtotal2 6081 9263 7772 000266  
Total Assets Less Current Liabilities626 063426 311149 028-270 139579 644820 4271 278 054
Amounts Owed To Group Undertakings  678 6561 408 5121 326 4601 217 6121 507 948
Corporation Tax Payable    33 63959 588145 073
Future Minimum Lease Payments Under Non-cancellable Operating Leases  80 12685 26551 00992 588135 888
Merchandise  680 100641 912571 910880 466945 529
Number Shares Issued Fully Paid   200 000200 000200 000200 000
Other Creditors  37 36122 50044 62079 301146 856
Other Taxation Social Security Payable  72 43039 874114 53112 41534 383
Par Value Share   1111
Profit Loss   -417 390851 517241 049457 627
Recoverable Value-added Tax     152 393164 091
Total Additions Including From Business Combinations Property Plant Equipment      14 571
Trade Creditors Trade Payables  265 405158 790251 428602 214882 405
Trade Debtors Trade Receivables  811 121590 681975 9431 293 4071 616 366
Additional Provisions Increase From New Provisions Recognised    -1 734  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 777 -266 
Administrative Expenses    1 273 7491 427 759 
Bank Borrowings Overdrafts  346 643    
Corporation Tax Recoverable    64 987  
Cost Sales    3 563 9435 822 768 
Depreciation Expense Property Plant Equipment    5 5831 395 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    34 544  
Disposals Property Plant Equipment    38 091  
Gross Profit Loss    2 101 6241 735 398 
Interest Payable Similar Charges Finance Costs    9 4427 267 
Operating Profit Loss    827 875307 639 
Profit Loss On Ordinary Activities Before Tax    818 433300 372 
Provisions  3 7772 000266  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -33 08459 323 
Turnover Revenue    5 665 5677 558 166 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 21st, April 2023
Free Download (20 pages)

Company search