UKBizDB.co.uk

PRODRIVE COMPOSITES LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Prodrive Composites Limited Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director12 December 2022Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE

Director27 January 2014Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director19 December 2023Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE

Director21 July 2015Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director07 March 2017Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director01 May 2017Active
Pembroke House, 7 Brunswick Square, Bristol, England, BS2 8PE

Corporate Secretary07 September 2011Active
Acorn House, (Prodrive), Acorn Way, Banbury, England, OX16 3ER

Director20 January 2012Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE

Director27 January 2014Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE

Director21 July 2015Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director25 September 2020Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

Director06 April 2021Active
Pembroke House, 7 Brunswick Square, Bristol, England, BS2 8PE

Director07 September 2011Active
Acorn House, (Prodrive), Acorn Way, Banbury, England, OX16 3ER

Director07 September 2011Active
Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE

Director22 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Resolution

Resolution.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-04-16Accounts

Change account reference date company current extended.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.