This company is commonly known as Propeller (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02770207. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 74990 - Non-trading company.
Name | : | PROPELLER (U.K.) LIMITED |
---|---|---|
Company Number | : | 02770207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1992 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 23 January 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
The Danes, Hammersley Lane, Penn, HP10 8HE | Secretary | 07 January 2002 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN | Secretary | 29 December 1992 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Beechwood Cottage, Penn Bottom, High Wycombe, HP10 8PH | Secretary | 25 May 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 02 December 1992 | Active |
13 Rockways, Barnet, EN5 3JJ | Director | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
3 Sherring Close, Bracknell, RG42 2LD | Director | 01 August 1993 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 11 September 2007 | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Director | 29 December 1992 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
57 Kingsley Way, London, N2 0EJ | Director | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
59 Winchester Road, Walton-On-Thames, KT12 2RH | Director | 15 February 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 02 December 1992 | Active |
Smith & Brooks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Dissolution | Dissolution application strike off company. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.