PROLEC LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

21/01/2521 January 2025 Notification of Lifco Ab as a person with significant control on 2022-12-16

View Document

21/01/2521 January 2025 Change of details for Lifco Ab as a person with significant control on 2022-12-16

View Document

21/01/2521 January 2025 Cessation of Kinshofer Gmbh as a person with significant control on 2022-12-16

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/03/2423 March 2024 Termination of appointment of Alistair Renwick Brydon as a director on 2024-03-22

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

04/01/234 January 2023 Registered office address changed from Shipton Downs Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to 25 Benson Road Nuffield Industrial Estate Poole BH17 0GB on 2023-01-04

View Document

03/01/233 January 2023 Secretary's details changed for Mr Mark Cartwright on 2023-01-03

View Document

30/12/2230 December 2022 Appointment of Mr Alistair Renwick Brydon as a director on 2022-12-16

View Document

29/12/2229 December 2022 Appointment of Mr Mark Cartwright as a secretary on 2022-12-16

View Document

29/12/2229 December 2022 Termination of appointment of Sean Corey Huff as a director on 2022-12-16

View Document

29/12/2229 December 2022 Cessation of Strainstall Group Limited as a person with significant control on 2022-12-16

View Document

29/12/2229 December 2022 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-16

View Document

29/12/2229 December 2022 Notification of Kinshofer Gmbh as a person with significant control on 2022-12-16

View Document

29/12/2229 December 2022 Termination of appointment of Robert Woodman Stopford as a director on 2022-12-16

View Document

29/12/2229 December 2022 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-16

View Document

29/12/2229 December 2022 Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Shipton Downs Farm Hazleton Cheltenham Gloucestershire GL54 4DX on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of Mr Nigel Shaw as a director on 2022-12-16

View Document

29/12/2229 December 2022 Appointment of Mr Robert Woodman Stopford as a director on 2022-12-16

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SEAN COREY HUFF

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON EVERETT

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL READ

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RICHARD EVERETT / 01/03/2017

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MENON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR SIMON ANTHONY RICHARD EVERETT

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARY TUFFY

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADAMS

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER MENON

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED DR PAUL MICHAEL READ

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRENT

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY TUFFY / 21/12/2011

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY TUFFY / 01/08/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR SIMON ALLAN HARRIS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LUCAS / 01/01/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY JONES / 01/01/2011

View Document

28/01/1128 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1128 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED GARY TUFFY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAWS

View Document

10/09/1010 September 2010 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ANTHONY RICHARD ADAMS

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK TRENT / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CAWS / 01/01/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ESCOTT

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES CAWS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED GARETH ANTHONY JONES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECTION 394

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 9-10 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

26/08/0326 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 25 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GB

View Document

16/04/0316 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/00

View Document

01/06/001 June 2000 £ NC 2100/250000 27/04/00

View Document

01/06/001 June 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 CONVERSION/APPROVAL 15/11/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 25 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 7RN

View Document

24/07/9524 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 £ IC 1180/1160 20/07/94 £ SR 20@1=20

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 £ SR 20@1 03/07/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 NC INC ALREADY ADJUSTED 02/12/89

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 £ NC 1000/2100 02/12/89

View Document

26/01/9026 January 1990 DIRS POWER TO ALLOT 02/12/89

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 02/12/89

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: UNIT B 1 WILLIS WAY FLEETS INDUSTRIAL ESTATE POOLE DORSET BH15 3SS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 01/03/86; FULL LIST OF MEMBERS

View Document

24/12/8224 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company