ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Protomed Limited

Protomed Limited is a liquidation company incorporated on 30 July 2007 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Protomed Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
06328310
Private limited company
Age
18 years
Incorporated 30 July 2007
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 2223 days
Dated 23 July 2018 (7 years ago)
Next confirmation dated 23 July 2019
Was due on 6 August 2019 (6 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2351 days
For period 1 Feb31 Jan 2017 (1 year)
Accounts type is Full
Next accounts for period 30 June 2018
Was due on 31 March 2019 (6 years ago)
Contact
Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 5 years
Telephone
01260292840
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chief Business Officer • British • Lives in Wales • Born in Feb 1967
Quantum Pharma Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avacta Group Plc
David John Bryant is a mutual person.
Active
Mulberry Capital Management Ltd
David John Bryant is a mutual person.
Active
60 Niton Street RTM Ltd
David John Bryant is a mutual person.
Active
60 Niton Street (Freehold) Limited
David John Bryant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jan 2017
For period 31 Jan31 Jan 2017
Traded for 12 months
Cash in Bank
£444.27K
Increased by £290.34K (+189%)
Turnover
£2.99M
Decreased by £11.8K (-0%)
Employees
16
Decreased by 2 (-11%)
Total Assets
£1.97M
Decreased by £1.22M (-38%)
Total Liabilities
-£5.01M
Increased by £509.86K (+11%)
Net Assets
-£3.04M
Decreased by £1.73M (+132%)
Debt Ratio (%)
254%
Increased by 113.03% (+80%)
Latest Activity
David John Bryant Resigned
1 Year Ago on 8 Aug 2024
Amanda Miller Resigned
2 Years 7 Months Ago on 16 Jan 2023
Quantum Pharmaceutical Limited (PSC) Resigned
4 Years Ago on 25 Jun 2021
Quantum Pharma Group Limited (PSC) Appointed
4 Years Ago on 25 Jun 2021
Registered Address Changed
5 Years Ago on 15 Jul 2020
Registered Address Changed
6 Years Ago on 14 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 13 Mar 2019
David Alan Sanson Resigned
6 Years Ago on 6 Nov 2018
Mr David John Bryant Appointed
6 Years Ago on 6 Nov 2018
Baldev Raj Bange Resigned
6 Years Ago on 26 Oct 2018
Get Credit Report
Discover Protomed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 February 2025
Submitted on 18 Apr 2025
Termination of appointment of David John Bryant as a director on 8 August 2024
Submitted on 8 Aug 2024
Liquidators' statement of receipts and payments to 24 February 2024
Submitted on 3 Apr 2024
Liquidators' statement of receipts and payments to 24 February 2023
Submitted on 20 Apr 2023
Termination of appointment of Amanda Miller as a secretary on 16 January 2023
Submitted on 1 Feb 2023
Liquidators' statement of receipts and payments to 24 February 2022
Submitted on 6 Apr 2022
Notification of Quantum Pharma Group Limited as a person with significant control on 25 June 2021
Submitted on 3 Dec 2021
Cessation of Quantum Pharmaceutical Limited as a person with significant control on 25 June 2021
Submitted on 3 Dec 2021
Liquidators' statement of receipts and payments to 24 February 2021
Submitted on 21 Apr 2021
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
Submitted on 15 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year