UKBizDB.co.uk

PROPELLER (U.K.) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director23 January 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
The Danes, Hammersley Lane, Penn, HP10 8HE

Secretary07 January 2002Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary10 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN

Secretary29 December 1992Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Beechwood Cottage, Penn Bottom, High Wycombe, HP10 8PH

Secretary25 May 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 December 1992Active
13 Rockways, Barnet, EN5 3JJ

Director10 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
3 Sherring Close, Bracknell, RG42 2LD

Director01 August 1993Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director11 September 2007Active
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE

Director29 December 1992Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
57 Kingsley Way, London, N2 0EJ

Director10 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
59 Winchester Road, Walton-On-Thames, KT12 2RH

Director15 February 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 December 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts amended with accounts type dormant.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.