Company NameProtec Nutra Limited
Company StatusActive
Company Number07080158
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameS&D C Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2011(2 years after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Kevin Mark Cousins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameGary Parker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(7 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed15 February 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
London
HA3 9ED
Secretary NameDaniel Reuben Srtaus
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
London
HA3 9ED
Director NameMr Mark Andrew Broughton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Christopher Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ

Contact

Websitesdcldn.com

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1London Pharma & Chemicals Group LTD
60.00%
Ordinary
50 at £1Alan Edward Eastwood
5.00%
Ordinary
50 at £1Kevin Mark Cousins
5.00%
Ordinary
150 at £1Chris Smith
15.00%
Ordinary
150 at £1Mark Broughton
15.00%
Ordinary

Financials

Year2014
Net Worth-£155,417
Cash£76,125
Current Liabilities£314,329

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 May 2023Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 March 2022Director's details changed for Gary Parker on 16 March 2022 (2 pages)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
6 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
29 November 2017Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
22 November 2017Notification of Gary Parker as a person with significant control on 20 December 2016 (2 pages)
22 November 2017Notification of Gary Parker as a person with significant control on 20 December 2016 (2 pages)
13 July 2017Termination of appointment of a director (1 page)
13 July 2017Termination of appointment of a director (1 page)
13 July 2017Termination of appointment of a director (1 page)
13 July 2017Termination of appointment of a director (1 page)
12 July 2017Termination of appointment of Mark Andrew Broughton as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Christopher Smith as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Christopher Smith as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Andrew Broughton as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of a director (1 page)
11 July 2017Termination of appointment of a director (1 page)
11 July 2017Termination of appointment of a director (1 page)
11 July 2017Termination of appointment of a director (1 page)
21 February 2017Accounts for a small company made up to 31 May 2016 (13 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (13 pages)
6 January 2017Appointment of Gary Parker as a director on 3 January 2017 (2 pages)
6 January 2017Appointment of Gary Parker as a director on 3 January 2017 (2 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
30 November 2015Secretary's details changed for L P C Secretarial Limited on 17 November 2015 (1 page)
30 November 2015Secretary's details changed for L P C Secretarial Limited on 17 November 2015 (1 page)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
18 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
18 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mark Broughton on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Christopher Smith on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Christopher Smith on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Mark Broughton on 18 November 2012 (2 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
29 October 2012Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
4 September 2012Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
4 September 2012Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
3 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow London HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow London HA3 9ED on 22 August 2012 (1 page)
29 May 2012Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages)
23 February 2012Appointment of Mr Kevin Mark Cousins as a director (2 pages)
23 February 2012Appointment of Chris Smith as a director (2 pages)
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Appointment of Mr Alan Edward Eastwood as a director (2 pages)
23 February 2012Appointment of Mr Kevin Mark Cousins as a director (2 pages)
23 February 2012Appointment of Mark Broughton as a director (2 pages)
23 February 2012Appointment of Chris Smith as a director (2 pages)
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Appointment of Mark Broughton as a director (2 pages)
23 February 2012Appointment of Mr Alan Edward Eastwood as a director (2 pages)
22 February 2012Company name changed s&d c company LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed s&d c company LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
16 February 2012Termination of appointment of Daniel Srtaus as a secretary (1 page)
16 February 2012Termination of appointment of Daniel Srtaus as a secretary (1 page)
15 February 2012Appointment of L P C Secretarial Limited as a secretary (2 pages)
15 February 2012Appointment of L P C Secretarial Limited as a secretary (2 pages)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)