Background WavePink WaveYellow Wave

PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED (12457978)

PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED (12457978) is an active UK company. incorporated on 12 February 2020. with registered office in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED has been registered for 6 years. Current directors include BRIER, Ben Scott, EMMITT, Paul Robert.

Company Number
12457978
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Unit 3/3a Garth Drive, Bridgend, CF31 2AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIER, Ben Scott, EMMITT, Paul Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED

PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12457978

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 3/3a Garth Drive Brackla Industrial Estate Bridgend, CF31 2AQ,

Previous Addresses

15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY England
From: 11 May 2023To: 6 October 2023
Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 11 May 2023
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 12 February 2020To: 3 November 2020
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Nov 20
Owner Exit
Mar 21
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRIER, Ben Scott

Active
Garth Drive, BridgendCF31 2AQ
Born October 1970
Director
Appointed 22 Feb 2024

EMMITT, Paul Robert

Active
Garth Drive, BridgendCF31 2AQ
Born March 1976
Director
Appointed 28 Apr 2023

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 12 Feb 2020
Resigned 15 Oct 2020

GARDNER-HILLMAN, Antony Royston

Resigned
Garth Drive, BridgendCF31 2AQ
Born October 1956
Director
Appointed 08 Sept 2023
Resigned 15 Dec 2023

KITCHER, Myles Howard

Resigned
Mill Field Road, BingleyBD16 1PY
Born September 1967
Director
Appointed 12 Feb 2020
Resigned 28 Apr 2023

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1963
Director
Appointed 12 Feb 2020
Resigned 15 Oct 2020

RILEY, Keith

Resigned
Mill Field Road, BingleyBD16 1PY
Born August 1948
Director
Appointed 28 Apr 2023
Resigned 05 Sept 2023

SCHOFIELD, John Alexander

Resigned
Mill Field Road, BingleyBD16 1PY
Born March 1968
Director
Appointed 12 Feb 2020
Resigned 28 Apr 2023

UNDERWOOD, Steven Keith

Resigned
Mill Field Road, BingleyBD16 1PY
Born March 1974
Director
Appointed 12 Feb 2020
Resigned 28 Apr 2023

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 12 Feb 2020
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Mill Field Road, BingleyBD16 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 28 Apr 2023
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 February 2020
NEWINCIncorporation