UKBizDB.co.uk

PROSTECH LIMITED

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

This company is commonly known as Prostech Limited. The company was founded 36 years ago and was given the registration number 02257519. The firm's registered office is in BASINGSTOKE. You can find them at Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PROSTECH LIMITED
Company Number:02257519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 May 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, RG22 4AH

Director10 December 2019Active
39a Pack Lane, Oakley, Basingstoke, RG23 7BJ

Secretary09 October 1998Active
Ilex House, The Downs, Leatherhead, KT22 8LX

Secretary31 January 2001Active
3 Lapwing Rise, Whitchurch, RG28 7SU

Secretary26 March 2004Active
76 Crosslands, Caddington, Luton, LU1 4ER

Secretary-Active
Coopers Farm, Bashurst Hill, Itchingfield, RH13 0PE

Secretary25 November 2004Active
39a Pack Lane, Oakley, Basingstoke, RG23 7BJ

Director09 October 1998Active
2 Hinton Fields, Kings Worthy, Winchester, SO23 7QB

Director09 October 1998Active
10 Homefield Road, Bushey, Watford, WD2 3AP

Director-Active
Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, RG22 4AH

Director31 December 2018Active
25 Colchester Drive, Pinner, HA5 1DE

Director09 October 1998Active
76 Crosslands, Caddington, Luton, LU1 4ER

Director-Active
Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England, RG24 8PZ

Director20 November 2018Active
22 The Brow, Chalfont St Giles, HP8 4JD

Director-Active
10 St Thomas Place, Wheathampstead, St Albans, AL4 8BG

Director-Active
Coopers Farm, Bashurst Hill, Itchingfield, RH13 0PE

Director17 October 2005Active

People with Significant Control

Blatchford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chas A Blatchford, Wella Road, Basingstoke, England, RG22 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.