UKBizDB.co.uk

PRODEC (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prodec (holdings) Limited. The company was founded 35 years ago and was given the registration number 02294123. The firm's registered office is in WORKSOP. You can find them at Armstrong Building, Kilton Road, Worksop, Notts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRODEC (HOLDINGS) LIMITED
Company Number:02294123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Armstrong Building, Kilton Road, Worksop, Notts, S80 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversley Cottage, Town Street, Askham, Newark, England, NG22 0RS

Secretary-Active
Eversley Cottage, Town Street, Askham, Newark, England, NG22 0RS

Director-Active
1, Cliff Farm Cottages, Pinxton, Nottingham, United Kingdom, NG16 6JA

Director-Active
Silvermead, Skegby Lane, Mansfield, United Kingdom, NG19 6PG

Director-Active
1 Eastlands Lane, Church Warsop, Mansfield, NG20 0SD

Director-Active

People with Significant Control

Mr Paul Halfpenny
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:1 Cliff Farm Cottage, Kirkby Lane, Nottingham, England, NG16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John David Kelsall
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Silvermead, Skegby Lane, Mansfield, England, NG19 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rita Lynne Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Armstrong Building, Kilton Road, Worksop, United Kingdom, S80 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Catley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Eversley Cottage, Town Street, Newark, England, NG22 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.