Protoacre Limited NOTTINGHAM


Founded in 1987, Protoacre, classified under reg no. 02168091 is an active company. Currently registered at Flat B 7 Newcastle Drive NG7 1AA, Nottingham the company has been in the business for 37 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 5 directors in the the company, namely Madeleine R., Ronnie G. and Lewis G. and others. In addition one secretary - Teresa M. - is with the firm. 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.

Protoacre Limited Address / Contact

Office Address Flat B 7 Newcastle Drive
Office Address2 The Park
Town Nottingham
Post code NG7 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168091
Date of Incorporation Tue, 22nd Sep 1987
Industry Combined facilities support activities
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Madeleine R.

Position: Director

Appointed: 07 January 2024

Ronnie G.

Position: Director

Appointed: 17 September 2021

Lewis G.

Position: Director

Appointed: 14 January 2020

Teresa M.

Position: Secretary

Appointed: 02 December 2019

Teresa M.

Position: Director

Appointed: 23 March 2018

Stephen H.

Position: Director

Appointed: 04 September 1992

Kerry R.

Position: Director

Appointed: 02 December 2019

Resigned: 01 December 2023

Stephen H.

Position: Secretary

Appointed: 04 March 2016

Resigned: 02 December 2019

Stephen H.

Position: Director

Appointed: 15 December 2015

Resigned: 08 December 2019

Alan W.

Position: Director

Appointed: 06 July 2012

Resigned: 14 December 2016

Paul C.

Position: Director

Appointed: 07 October 2011

Resigned: 14 December 2015

Nicholas B.

Position: Director

Appointed: 29 May 1998

Resigned: 07 October 2011

Richard T.

Position: Secretary

Appointed: 28 January 1997

Resigned: 04 March 2016

Richard T.

Position: Director

Appointed: 28 January 1997

Resigned: 04 March 2016

Janet A.

Position: Director

Appointed: 16 October 1996

Resigned: 13 September 2021

Andrew W.

Position: Director

Appointed: 15 November 1995

Resigned: 16 October 1996

John C.

Position: Director

Appointed: 04 September 1993

Resigned: 29 May 1998

Mark E.

Position: Secretary

Appointed: 04 September 1992

Resigned: 27 January 1997

Hugo M.

Position: Director

Appointed: 04 September 1992

Resigned: 17 August 1995

Neil S.

Position: Director

Appointed: 04 September 1992

Resigned: 05 July 2012

Ronald M.

Position: Director

Appointed: 04 September 1992

Resigned: 05 November 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Teresa M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen H. This PSC has significiant influence or control over the company,.

Teresa M.

Notified on 19 December 2019
Nature of control: significiant influence or control

Stephen H.

Notified on 31 August 2016
Ceased on 2 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 2nd, February 2023
Free Download (5 pages)

Company search