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.
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 | : |
|
Registered Address | : | 71 The Hundred, Romsey, Hampshire, SO51 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Southampton Road, Ringwood, England, BH24 1JS | Secretary | 01 October 2008 | Active |
Hightown House, Crow Arch Lane, Ringwood, England, BH24 1PD | Director | - | Active |
Unit 10, Southampton Road, Ringwood, England, BH24 1JS | Director | 01 October 2008 | Active |
71, The Hundred, Romsey, SO51 8BZ | Director | 23 October 2013 | Active |
7 Queens Road, Lyndhurst, SO43 7BR | Secretary | 14 June 1991 | Active |
Sileby House, Doddington Road Whisey, Lincoln, LN6 9BX | Secretary | - | Active |
7 Queens Road, Lyndhurst, SO43 7BR | Director | 28 January 1993 | Active |
4 Edwin Jones Green, Northlands Road, Southampton, SO15 2RY | Director | - | Active |
9 Pacific Close, Ocean Village, Southampton, SO14 3TX | Director | 28 January 1993 | Active |
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 | Director | 28 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person secretary company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.