Protherm Engineering (shenstone) Limited LICHFIELD


Founded in 1998, Protherm Engineering (shenstone), classified under reg no. 03503378 is an active company. Currently registered at Unit 33 Birchbrook Industrial WS14 0DJ, Lichfield the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 9th March 1998 Protherm Engineering (shenstone) Limited is no longer carrying the name Speed 6806.

The company has 2 directors, namely Robert C., Simon C.. Of them, Robert C., Simon C. have been with the company the longest, being appointed on 30 March 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret B. who worked with the the company until 6 April 2016.

Protherm Engineering (shenstone) Limited Address / Contact

Office Address Unit 33 Birchbrook Industrial
Office Address2 Estate Lynn Lane Shenstone
Town Lichfield
Post code WS14 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503378
Date of Incorporation Tue, 3rd Feb 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Robert C.

Position: Director

Appointed: 30 March 2020

Simon C.

Position: Director

Appointed: 30 March 2020

Michael B.

Position: Director

Appointed: 25 February 1998

Resigned: 30 March 2020

Simon C.

Position: Director

Appointed: 25 February 1998

Resigned: 10 January 2000

Keith C.

Position: Director

Appointed: 25 February 1998

Resigned: 15 September 2017

Margaret B.

Position: Secretary

Appointed: 25 February 1998

Resigned: 06 April 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 25 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 25 February 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Protherm Holdings Ltd from Lichfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Protherm Holdings Ltd

Unit 33 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DJ, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09105952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Speed 6806 March 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth972452      
Balance Sheet
Cash Bank In Hand69 15954      
Current Assets84 161180 906      
Debtors15 002180 852450450450450450450
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve520       
Shareholder Funds972452      
Other
Amounts Owed By Group Undertakings  450450450450450450
Capital Redemption Reserve450450      
Creditors Due Within One Year83 191180 456      
Dividends Paid   155 000100 000   
Fixed Asset Investments Cost Or Valuation 2      
Investments Fixed Assets22222222
Net Current Assets Liabilities970450450450450450450450
Number Shares Allotted 2      
Number Shares Issued Fully Paid   22222
Other Investments Other Than Loans  222222
Par Value Share 1 11111
Percentage Subsidiary Held 100      
Profit Loss   155 000100 000   
Share Capital Allotted Called Up Paid22      
Total Assets Less Current Liabilities972452452452452452452452
Advances Credits Directors80 812       
Advances Credits Made In Period Directors471 381       
Advances Credits Repaid In Period Directors549 194       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements