Company NameProtec Botanica Ltd
Company StatusActive
Company Number07672374
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Previous NameProtec Lab Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleBusiness Manager
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
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed10 December 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dean Austin Lockton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitesd-pharma.com
Email address[email protected]
Telephone020 89090385
Telephone regionLondon

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

42.5k at £1London Pharma & Chemicals Group LTD
85.00%
Ordinary
7.5k at £1Dean Austin Lockton
15.00%
Ordinary

Financials

Year2014
Net Worth-£10,785
Cash£39,484
Current Liabilities£89,623

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 Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 May 2023Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page)
4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
11 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 April 2018Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (10 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
22 February 2017Full accounts made up to 31 May 2016 (13 pages)
22 February 2017Full accounts made up to 31 May 2016 (13 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)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(4 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(4 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)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
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)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(4 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 50,000
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 50,000
(3 pages)
10 December 2013Appointment of Mr Kevin Mark Cousins as a director (2 pages)
10 December 2013Appointment of Mr Kevin Mark Cousins as a director (2 pages)
10 December 2013Appointment of Mr Dean Austin Lockton as a director (2 pages)
10 December 2013Appointment of Mr Dean Austin Lockton as a director (2 pages)
25 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
25 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Company name changed protec lab supplies LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
21 November 2013Company name changed protec lab supplies LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
21 November 2013Change of name notice (2 pages)
18 November 2013Appointment of Mr Alan Edward Eastwood as a director (2 pages)
18 November 2013Appointment of Mr Alan Edward Eastwood as a director (2 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012 (1 page)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
22 June 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
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)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)