Company NameProtek Packaging Limited
DirectorsAndrew Graves and Eamonn Talbot
Company StatusActive
Company Number05006691
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NameSuperquest Services Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAndrew Graves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr Eamonn Talbot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Secretary NameMr Eamonn Talbot
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameKevin Wilson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2008)
RoleEngineer
Correspondence Address12 Vauxhall Way
Winsford
Cheshire
CW7 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprotekpackaging.com
Email address[email protected]
Telephone01925 819557
Telephone regionWarrington

Location

Registered Address18 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

50 at £1A. Graves
48.54%
Ordinary
50 at £1E. Talbot
48.54%
Ordinary
1 at £1Andrew Graves
0.97%
Ordinary B
1 at £1Andrew Graves & Eamon Talbot
0.97%
Ordinary C
1 at £1Eamonn Talbot
0.97%
Ordinary A

Financials

Year2014
Net Worth£127,645
Cash£46,866
Current Liabilities£174,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 103
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 103
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 103
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Registered office address changed from Unit C2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY to 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Unit C2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY to 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR on 17 August 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 103
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 103
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 103
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Director's details changed for Andrew Graves on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Andrew Graves on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew Graves on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages)
4 February 2009Return made up to 06/01/09; full list of members (5 pages)
4 February 2009Return made up to 06/01/09; full list of members (5 pages)
22 December 2008Appointment terminated director kevin wilson (1 page)
22 December 2008Appointment terminated director kevin wilson (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (4 pages)
1 February 2008Return made up to 06/01/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 June 2007Ad 31/03/07--------- £ si 80@1=80 £ ic 23/103 (2 pages)
1 June 2007Ad 31/03/07--------- £ si 80@1=80 £ ic 23/103 (2 pages)
22 February 2007Return made up to 06/01/07; full list of members (4 pages)
22 February 2007Return made up to 06/01/07; full list of members (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Ad 24/02/06--------- £ si 3@1=3 £ ic 20/23 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 24/02/06 (1 page)
13 April 2006Ad 24/02/06--------- £ si 3@1=3 £ ic 20/23 (2 pages)
13 April 2006Nc inc already adjusted 24/02/06 (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
20 February 2006Return made up to 06/01/06; full list of members (3 pages)
20 February 2006Return made up to 06/01/06; full list of members (3 pages)
30 November 2005Registered office changed on 30/11/05 from: unit 4 landgate industrial estate wigan lancashire WN4 0BW (1 page)
30 November 2005Registered office changed on 30/11/05 from: unit 4 landgate industrial estate wigan lancashire WN4 0BW (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
31 May 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Company name changed superquest services LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed superquest services LIMITED\certificate issued on 12/05/04 (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
27 April 2004Registered office changed on 27/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)