Protopper Limited CONGLETON


Protopper started in year 2014 as Private Limited Company with registration number 09242903. The Protopper company has been functioning successfully for ten years now and its status is active. The firm's office is based in Congleton at Wincham House. Postal code: CW12 4TR.

The company has 2 directors, namely Stephen D., Tracy P.. Of them, Tracy P. has been with the company the longest, being appointed on 28 October 2016 and Stephen D. has been with the company for the least time - from 14 August 2018. As of 24 May 2024, there were 6 ex directors - Christine P., John P. and others listed below. There were no ex secretaries.

Protopper Limited Address / Contact

Office Address Wincham House
Office Address2 Greenfield Farm Trading Estate
Town Congleton
Post code CW12 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242903
Date of Incorporation Wed, 1st Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (68 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Adrem Accounting Limited

Position: Corporate Secretary

Appointed: 22 October 2021

Stephen D.

Position: Director

Appointed: 14 August 2018

Tracy P.

Position: Director

Appointed: 28 October 2016

Christine P.

Position: Director

Appointed: 29 February 2016

Resigned: 14 August 2018

John P.

Position: Director

Appointed: 29 February 2016

Resigned: 14 August 2018

David I.

Position: Director

Appointed: 18 June 2015

Resigned: 29 February 2016

Wincham Accountants

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 22 October 2021

Mark R.

Position: Director

Appointed: 01 October 2014

Resigned: 29 February 2016

Malcolm R.

Position: Director

Appointed: 01 October 2014

Resigned: 09 July 2015

Maria N.

Position: Director

Appointed: 01 October 2014

Resigned: 09 July 2015

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Stephen D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Tracy P. This PSC has significiant influence or control over the company,. Moving on, there is John P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Stephen D.

Notified on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Tracy P.

Notified on 14 August 2018
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% shares

Christine P.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth223 203
Balance Sheet
Cash Bank In Hand 775
Current Assets2775
Debtors2 
Net Assets Liabilities Including Pension Asset Liability223 203
Tangible Fixed Assets 31 318
Reserves/Capital
Called Up Share Capital225 122
Profit Loss Account Reserve -1 919
Shareholder Funds223 203
Other
Consideration For Shares Issued 25 120
Creditors Due Within One Year 8 890
Fixed Assets 31 318
Net Current Assets Liabilities2-8 115
Nominal Value Shares Issued 1
Number Shares Allotted225 122
Number Shares Issued 25 120
Par Value Share11
Called Up Share Capital Not Paid Not Expressed As Current Asset2 
Share Capital Allotted Called Up Paid2 
Redemption Value Redeemable Preference Share 1
Value Shares Allotted225 122

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements