Company NameProtek Chemical Engineering Limited
DirectorsLee David Wotton and Sara Jane Wotton
Company StatusActive
Company Number02833027
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Previous NameWorthsurvey Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lee David Wotton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Sara Jane Wotton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMrs Sara Jane Wotton
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lee David Wotton
50.00%
Ordinary
50 at £1Sara Jane Wotton
50.00%
Ordinary A

Financials

Year2014
Net Worth£14,278
Cash£11,468
Current Liabilities£44,460

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
2 November 2020Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 July 2010Secretary's details changed for Mrs Sara Jane Wotton on 1 October 2009 (1 page)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Mrs Sara Jane Wotton on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Mrs Sara Jane Wotton on 1 October 2009 (1 page)
16 July 2010Director's details changed for Mrs Sara Jane Wotton on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Lee David Wotton on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Lee David Wotton on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mrs Sara Jane Wotton on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Lee David Wotton on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Mrs Sara Jane Wotton on 1 October 2009 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 July 2009Return made up to 05/07/09; full list of members (4 pages)
24 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 July 2008Director and secretary's change of particulars / sara wotton / 30/09/2005 (1 page)
25 July 2008Registered office changed on 25/07/2008 from c/o peel walker 11 victoria road elland west yorkshire yorkshire HX5 0AE (1 page)
25 July 2008Director and secretary's change of particulars / sara wotton / 30/09/2005 (1 page)
25 July 2008Director's change of particulars / lee wotton / 30/09/2005 (1 page)
25 July 2008Director's change of particulars / lee wotton / 30/09/2005 (1 page)
25 July 2008Return made up to 05/07/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from c/o peel walker 11 victoria road elland west yorkshire yorkshire HX5 0AE (1 page)
25 July 2008Return made up to 05/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 August 2007Return made up to 05/07/07; no change of members (7 pages)
11 August 2007Return made up to 05/07/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 August 2006Return made up to 05/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Return made up to 05/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 August 2005Return made up to 05/07/05; full list of members (7 pages)
16 August 2005Return made up to 05/07/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Registered office changed on 08/06/04 from: mazars neville russell norwich union house high street huddersfield west yorkshire HD1 2LN (1 page)
8 June 2004Registered office changed on 08/06/04 from: mazars neville russell norwich union house high street huddersfield west yorkshire HD1 2LN (1 page)
9 September 2003Return made up to 05/07/03; full list of members (7 pages)
9 September 2003Return made up to 05/07/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 August 2002Return made up to 05/07/02; full list of members (7 pages)
13 August 2002Return made up to 05/07/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 August 2001Return made up to 05/07/01; full list of members (6 pages)
6 August 2001Return made up to 05/07/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 August 2000Return made up to 05/07/00; full list of members (7 pages)
23 August 2000Return made up to 05/07/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 August 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(6 pages)
4 August 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(6 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Ad 15/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Ad 15/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 August 1996Registered office changed on 20/08/96 from: 23 calder view rastrick brighouse west yorkshire HD6 3DQ (1 page)
20 August 1996Registered office changed on 20/08/96 from: 23 calder view rastrick brighouse west yorkshire HD6 3DQ (1 page)
26 July 1996Return made up to 05/07/96; no change of members (4 pages)
26 July 1996Return made up to 05/07/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1993Incorporation (9 pages)
5 July 1993Incorporation (9 pages)