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..
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 | : |
|
Registered Address | : | Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, RG22 4AH | Director | 10 December 2019 | Active |
39a Pack Lane, Oakley, Basingstoke, RG23 7BJ | Secretary | 09 October 1998 | Active |
Ilex House, The Downs, Leatherhead, KT22 8LX | Secretary | 31 January 2001 | Active |
3 Lapwing Rise, Whitchurch, RG28 7SU | Secretary | 26 March 2004 | Active |
76 Crosslands, Caddington, Luton, LU1 4ER | Secretary | - | Active |
Coopers Farm, Bashurst Hill, Itchingfield, RH13 0PE | Secretary | 25 November 2004 | Active |
39a Pack Lane, Oakley, Basingstoke, RG23 7BJ | Director | 09 October 1998 | Active |
2 Hinton Fields, Kings Worthy, Winchester, SO23 7QB | Director | 09 October 1998 | Active |
10 Homefield Road, Bushey, Watford, WD2 3AP | Director | - | Active |
Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, RG22 4AH | Director | 31 December 2018 | Active |
25 Colchester Drive, Pinner, HA5 1DE | Director | 09 October 1998 | Active |
76 Crosslands, Caddington, Luton, LU1 4ER | Director | - | Active |
Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England, RG24 8PZ | Director | 20 November 2018 | Active |
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 | Director | 17 October 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.