UKBizDB.co.uk

PROLINE PROTECTION SYSTEMS LIMITED

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

This company is commonly known as Proline Protection Systems Limited. The company was founded 22 years ago and was given the registration number 04421495. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PROLINE PROTECTION SYSTEMS LIMITED
Company Number:04421495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 2002
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary14 January 2003Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 November 2005Active
Room 79 Basingstoke Ymca, Eastrop Way, Basingstoke, RG21 4QD

Secretary22 April 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary22 April 2002Active
12 Rayner Drive, Penrose Park, Arborfield, RG2 9FB

Director28 October 2003Active
Flat 223, The Blake Building, Ocean Way, Southampton, England, SO14 3LJ

Director08 June 2015Active
12 Rayner Drive, Penrose Park, Aborfield, RG2 9FB

Director05 January 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director22 April 2002Active
3 Barley Down Drive, Winchester, SO22 4LS

Director22 April 2002Active

People with Significant Control

Mrs Mariana Aristidou
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-27Gazette

Gazette dissolved liquidation.

Download
2021-08-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Address

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

Download
2019-05-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-15Resolution

Resolution.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Accounts

Change account reference date company previous extended.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Address

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

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-11-29Address

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

Download
2016-09-12Address

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

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.