This company is commonly known as Proplug Limited. The company was founded 23 years ago and was given the registration number 04167818. The firm's registered office is in HARTLEPOOL. You can find them at Unit 2, Queens Meadow Business Park, Hartlepool, Cleveland. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PROPLUG LIMITED |
---|---|---|
Company Number | : | 04167818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Queens Meadow Business Park, Hartlepool, Cleveland, TS25 5TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE | Secretary | 07 June 2019 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE | Director | 28 January 2016 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, United Kingdom, TS25 5TE | Director | 26 February 2001 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE | Director | 07 June 2019 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE | Director | 07 June 2019 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE | Director | 07 June 2019 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, United Kingdom, TS25 5TE | Secretary | 26 February 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 26 February 2001 | Active |
Unit 2, Queens Meadow Business Park, Hartlepool, United Kingdom, TS25 5TE | Director | 26 February 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 26 February 2001 | Active |
Mr David John Forster | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE |
Nature of control | : |
|
Mr Robert William Mcknight | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE |
Nature of control | : |
|
Mr Warren Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Unit 2, Queens Meadow Business Park, Hartlepool, TS25 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2021-06-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person secretary company with name date. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.