UKBizDB.co.uk

PROLECTRIC SERVICES LIMITED

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

This company is commonly known as Prolectric Services Limited. The company was founded 21 years ago and was given the registration number 04607208. The firm's registered office is in CLEVEDON. You can find them at 35 Hither Green Industrial Estate, , Clevedon, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PROLECTRIC SERVICES LIMITED
Company Number:04607208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 43210 - Electrical installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Hither Green Industrial Estate, Clevedon, England, BS21 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary01 March 2021Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director01 January 2023Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director03 January 2023Active
Cornerstones, Eastertown, Lympsham, BS24 0HY

Secretary03 December 2002Active
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU

Secretary03 December 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2002Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director01 March 2021Active
Cornerstones, Eastertown, Lympsham, BS24 0HY

Director03 December 2002Active
Cornerstones, Eastertown, Lympsham, BS24 0HY

Director03 December 2002Active
35, Hither Green Industrial Estate, Clevedon, England, BS21 6XU

Director19 December 2019Active
35, Hither Green Industrial Estate, Clevedon, England, BS21 6XU

Director08 October 2018Active
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU

Director14 September 2011Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director14 September 2011Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director30 November 2014Active

People with Significant Control

Hill & Smith Infrastructure Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:35, Hither Green Industrial Estate, Clevedon, England, BS21 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tamlyn & Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hub, Warne Road, Weston-Super-Mare, England, BS23 3UU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-26Capital

Capital alter shares subdivision.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Appoint person secretary company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-02-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.