Company NameProtecx Medical Ltd
DirectorsTy Clutterbuck and Lee Ann Fachko
Company StatusActive
Company Number04223007
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Ty Clutterbuck
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPeninsula Capital Partners Suite 2800
500 Woodward Avenue
Detroit
Mi
48226
Director NameLee Ann Fachko
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Elmhurtst Street
Newport News
Va
23603
Secretary NameMr James Carper Jamison
StatusCurrent
Appointed15 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address3 Elmhurst Street
Newport News
23603
Director NameMrs Debra Susan Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleSales Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodpecker Close
Great Barford
Bedford
MK44 3BG
Secretary NameMrs Debra Susan Clark
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Hillfoot Road
Shillington
Hitchin
Hertfordshire
SG5 3NS
Director NameMs Elaine Valerie Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Hawthorns
Henlow
Bedfordshire
SG16 6BW
Director NameMr John Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Elmhurst Street
Newport News
Va
23603
Secretary NameMrs Lisa Bradley
StatusResigned
Appointed21 June 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2021)
RoleCompany Director
Correspondence Address3 Elmhurst Street
Newport News
Va
23603
Director NameLisa Bradley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2021)
RoleVice President Of Finance And Administration
Country of ResidenceUnited States
Correspondence Address3 Elmhurst Street
Newport News
Va
23603
Secretary NameMr Mohammad Dana
StatusResigned
Appointed18 March 2021(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2022)
RoleCompany Director
Correspondence Address11 Staple Inn
London
WC1V 7QH
Secretary NameLaura Ann Heyson
StatusResigned
Appointed21 February 2022(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteprotecx.co.uk
Telephone01462 440715
Telephone regionHitchin

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Elaine Clarke
50.00%
Ordinary B
6 at £1Debra Clark
30.00%
Ordinary A
4 at £1Geoffrey Clark
20.00%
Ordinary A

Financials

Year2014
Net Worth£396,176
Cash£284,300
Current Liabilities£215,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

2 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
3 January 2023Termination of appointment of Laura Ann Heyson as a secretary on 15 September 2022 (1 page)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mr Ty Clutterbuck on 3 January 2023 (2 pages)
7 November 2022Appointment of Mr James Carper Jamison as a secretary on 15 September 2022 (2 pages)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 March 2022Termination of appointment of Mohammad Dana as a secretary on 18 February 2022 (1 page)
29 March 2022Appointment of Laura Ann Heyson as a secretary on 21 February 2022 (2 pages)
10 February 2022Appointment of Lee Ann Fachko as a director on 4 February 2022 (2 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
5 October 2021Termination of appointment of Lisa Bradley as a secretary on 4 March 2021 (1 page)
5 October 2021Appointment of Mr Mohammad Dana as a secretary on 18 March 2021 (2 pages)
5 October 2021Termination of appointment of Lisa Bradley as a director on 4 March 2021 (1 page)
9 March 2021Accounts for a small company made up to 31 December 2020 (11 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 August 2019Appointment of Lisa Bradley as a director on 3 August 2019 (2 pages)
7 August 2019Termination of appointment of John Williams as a director on 7 May 2019 (1 page)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
18 November 2016Particulars of variation of rights attached to shares (2 pages)
18 November 2016Particulars of variation of rights attached to shares (2 pages)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
11 October 2016Registered office address changed from 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY United Kingdom to 11 Staple Inn London WC1V 7QH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY United Kingdom to 11 Staple Inn London WC1V 7QH on 11 October 2016 (1 page)
11 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2016Termination of appointment of Debra Susan Clark as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mr Ty Clutterbuck as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Debra Susan Clark as a secretary on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Debra Susan Clark as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mr John Williams as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Debra Susan Clark as a secretary on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Elaine Valerie Clarke as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mrs Lisa Bradley as a secretary on 21 June 2016 (2 pages)
27 June 2016Appointment of Mr Ty Clutterbuck as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Elaine Valerie Clarke as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mrs Lisa Bradley as a secretary on 21 June 2016 (2 pages)
27 June 2016Appointment of Mr John Williams as a director on 21 June 2016 (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Registered office address changed from Units 1 & 2 Theobald Business Centre Knowl Piece Hitchin SG4 0TY to 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Units 1 & 2 Theobald Business Centre Knowl Piece Hitchin SG4 0TY to 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY on 1 April 2016 (1 page)
27 February 2016Appointment of Ms Elaine Valerie Clarke as a director on 31 December 2015 (2 pages)
27 February 2016Appointment of Ms Elaine Valerie Clarke as a director on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20
(5 pages)
4 January 2016Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20
(5 pages)
4 January 2016Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page)
7 December 2015Director's details changed for Mrs Debra Susan Clark on 28 August 2015 (2 pages)
7 December 2015Director's details changed for Mrs Debra Susan Clark on 28 August 2015 (2 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(5 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(5 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Director's details changed for Elaine Clarke on 24 May 2010 (2 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Debra Susan Clark on 24 May 2010 (2 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Elaine Clarke on 24 May 2010 (2 pages)
25 June 2010Director's details changed for Debra Susan Clark on 24 May 2010 (2 pages)
18 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
18 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 July 2007Return made up to 24/05/07; full list of members (3 pages)
12 July 2007Return made up to 24/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 May 2006Return made up to 24/05/06; full list of members (7 pages)
26 May 2006Return made up to 24/05/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
25 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 May 2004Registered office changed on 05/05/04 from: 615C jubilee trading estate jubilee road letchworth hertfordshire SG6 1NE (1 page)
5 May 2004Registered office changed on 05/05/04 from: 615C jubilee trading estate jubilee road letchworth hertfordshire SG6 1NE (1 page)
29 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
18 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Incorporation (31 pages)
24 May 2001Incorporation (31 pages)