This company is commonly known as Prodrive Composites Limited. The company was founded 12 years ago and was given the registration number 07764727. The firm's registered office is in MILTON KEYNES. You can find them at Prodrive Composites Limited Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | PRODRIVE COMPOSITES LIMITED |
---|---|---|
Company Number | : | 07764727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prodrive Composites Limited Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 12 December 2022 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 27 January 2014 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 19 December 2023 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 21 July 2015 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 07 March 2017 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 01 May 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, England, BS2 8PE | Corporate Secretary | 07 September 2011 | Active |
Acorn House, (Prodrive), Acorn Way, Banbury, England, OX16 3ER | Director | 20 January 2012 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 27 January 2014 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 21 July 2015 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 25 September 2020 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE | Director | 06 April 2021 | Active |
Pembroke House, 7 Brunswick Square, Bristol, England, BS2 8PE | Director | 07 September 2011 | Active |
Acorn House, (Prodrive), Acorn Way, Banbury, England, OX16 3ER | Director | 07 September 2011 | Active |
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 22 July 2015 | Active |
Bgf Gp Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13-15, York Buildings, London, United Kingdom, WC2N 6JU |
Nature of control | : |
|
Bgf Investments Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15 Watergate House, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Prodrive Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prodrive, Chalker Way, Banbury, England, OX16 4XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Incorporation | Memorandum articles. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Capital | Capital allotment shares. | Download |
2021-04-16 | Accounts | Change account reference date company current extended. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.