Protelx Limited MANCHESTER


Founded in 2009, Protelx, classified under reg no. 06970223 is an active company. Currently registered at Unit 6 Park 17 Industrial Estate, Moss Lane M45 8FJ, Manchester the company has been in the business for fifteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Lisette H., Neil H. and Gary B.. Of them, Neil H., Gary B. have been with the company the longest, being appointed on 28 July 2009 and Lisette H. has been with the company for the least time - from 15 October 2009. As of 15 May 2024, there were 2 ex directors - Paul C., Yomtov J. and others listed below. There were no ex secretaries.

Protelx Limited Address / Contact

Office Address Unit 6 Park 17 Industrial Estate, Moss Lane
Office Address2 Whitefield
Town Manchester
Post code M45 8FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06970223
Date of Incorporation Thu, 23rd Jul 2009
Industry Other telecommunications activities
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Lisette H.

Position: Director

Appointed: 15 October 2009

Neil H.

Position: Director

Appointed: 28 July 2009

Gary B.

Position: Director

Appointed: 28 July 2009

Paul C.

Position: Director

Appointed: 28 July 2009

Resigned: 08 September 2020

Yomtov J.

Position: Director

Appointed: 23 July 2009

Resigned: 23 July 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Gary B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul C. This PSC has significiant influence or control over the company,.

Gary B.

Notified on 23 July 2016
Nature of control: significiant influence or control

Paul C.

Notified on 23 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand61 35430 1287 498
Current Assets1 608 1161 763 5081 936 844
Debtors725 660915 369983 332
Net Assets Liabilities38 562123 714138 909
Other Debtors208 744282 066319 193
Property Plant Equipment63 70553 36544 274
Total Inventories821 102818 011946 014
Other
Accumulated Amortisation Impairment Intangible Assets80 364102 798115 071
Accumulated Depreciation Impairment Property Plant Equipment81 69096 749111 741
Additions Other Than Through Business Combinations Intangible Assets 25 5567 671
Additions Other Than Through Business Combinations Property Plant Equipment 4 7195 901
Advances On Invoice Discounting Facilities222 556273 086370 578
Amortisation Rate Used For Intangible Assets 105
Average Number Employees During Period121212
Bank Borrowings Overdrafts1 058 318451 542484 051
Corporation Tax Payable 20 595 
Creditors1 714 0431 165 9771 665 699
Depreciation Rate Used For Property Plant Equipment 1010
Fixed Assets198 103190 885177 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 985148 544106 103
Increase From Amortisation Charge For Year Intangible Assets 22 43412 273
Increase From Depreciation Charge For Year Property Plant Equipment 15 05914 992
Intangible Assets134 398137 520132 918
Intangible Assets Gross Cost214 762240 318247 989
Net Current Assets Liabilities-105 927597 531271 145
Other Creditors165 15656 605164 883
Other Taxation Social Security Payable6 81722 27534 624
Property Plant Equipment Gross Cost145 395150 114156 015
Taxation Including Deferred Taxation Balance Sheet Subtotal3 6145 3292 745
Total Assets Less Current Liabilities92 176788 416448 337
Trade Creditors Trade Payables261 196341 874611 563
Trade Debtors Trade Receivables516 916633 303664 139

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Unit 6 Park 17 Industrial Estate, Moss Lane Whitefield Manchester M45 8FJ to Stamford House Northenden Road Sale Cheshire M33 2DH on January 17, 2024
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements