UKBizDB.co.uk

PROPEX HEATING AND LEISURE LTD

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

This company is commonly known as Propex Heating And Leisure Ltd. The company was founded 36 years ago and was given the registration number 02176480. The firm's registered office is in ROMSEY. You can find them at 71 The Hundred, , Romsey, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PROPEX HEATING AND LEISURE LTD
Company Number:02176480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1987
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:71 The Hundred, Romsey, Hampshire, SO51 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Southampton Road, Ringwood, England, BH24 1JS

Secretary01 October 2008Active
Hightown House, Crow Arch Lane, Ringwood, England, BH24 1PD

Director-Active
Unit 10, Southampton Road, Ringwood, England, BH24 1JS

Director01 October 2008Active
71, The Hundred, Romsey, SO51 8BZ

Director23 October 2013Active
7 Queens Road, Lyndhurst, SO43 7BR

Secretary14 June 1991Active
Sileby House, Doddington Road Whisey, Lincoln, LN6 9BX

Secretary-Active
7 Queens Road, Lyndhurst, SO43 7BR

Director28 January 1993Active
4 Edwin Jones Green, Northlands Road, Southampton, SO15 2RY

Director-Active
9 Pacific Close, Ocean Village, Southampton, SO14 3TX

Director28 January 1993Active
Sileby House, Doddington Road Whisey, Lincoln, LN6 9BX

Director-Active
Orchard House, Chapel Lane Aubourn, Lincoln, LN4 2ET

Director-Active
Byre Cottage, Reynolds Paddock Auburn, Lincoln, LN5 9DT

Director-Active
62 Whartons Lane, Totton, Southampton, SO40 7EF

Director28 January 1993Active

People with Significant Control

Mrs Sally Ann Elliott
Notified on:27 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Unit 10, Carvers Trading Estate, Southampton Road, Ringwood, England, BH24 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Armstrong Elliott
Notified on:27 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Unit 10, Carvers Trading Estate, Southampton Road, Ringwood, England, BH24 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Malcolm Kitchener
Notified on:27 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Unit 10, Carvers Trading Estate, Southampton Road, Ringwood, England, BH24 1JS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person secretary company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.