PROLEC LIMITED - POOLE


Company Profile Company Filings

Overview

PROLEC LIMITED is a Private Limited Company from POOLE ENGLAND and has the status: Active.
PROLEC LIMITED was incorporated 41 years ago on 24/12/1982 and has the registered number: 01689109. The accounts status is FULL and accounts are next due on 30/09/2024.

PROLEC LIMITED - POOLE

This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
32990 - Other manufacturing n.e.c.
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 BENSON ROAD
POOLE
BH17 0GB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL SHAW May 1975 British Director 2022-12-16 CURRENT
MR MIKE CARTWRIGHT Secretary 2022-12-16 CURRENT
MR ALISTAIR RENWICK BRYDON Oct 1973 British Director 2022-12-16 CURRENT
MRS KAREN LUCAS Nov 1968 British Secretary 2003-03-28 UNTIL 2006-10-16 RESIGNED
DAVID CHARLES TAPPIN Sep 1936 British Director RESIGNED
MR ROBERT WOODMAN STOPFORD Nov 1969 British Director 2022-12-16 UNTIL 2022-12-16 RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
MR PETER ALEXANDER SPEIRS Dec 1979 British Director 2022-10-31 UNTIL 2022-12-16 RESIGNED
MR SEAN COREY HUFF Sep 1972 American Director 2019-08-28 UNTIL 2022-12-16 RESIGNED
CHRISTOPHER MARK TRENT Sep 1971 British Director 2004-01-01 UNTIL 2013-04-30 RESIGNED
SUSAN DIANE EVERY Jan 1947 Secretary 1996-11-15 UNTIL 2003-03-28 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
MR PAUL MICHAEL READ Nov 1956 British Director 2013-05-16 UNTIL 2018-12-31 RESIGNED
MR PETER ALEXANDER SPEIRS Secretary 2022-09-01 UNTIL 2022-12-16 RESIGNED
JONATHAN PROCTER VICK British Secretary 2010-09-01 UNTIL 2016-04-26 RESIGNED
MR GARY TUFFY Jul 1961 Australian Director 2010-10-01 UNTIL 2016-10-14 RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
MR JUSTIN JOHN BLAKENEY TYLER Feb 1967 Secretary 2006-10-16 UNTIL 2010-08-31 RESIGNED
DOROTHY ANNE TAPPIN Jun 1936 British Secretary RESIGNED
MR SIMON ALLAN HARRIS Mar 1961 British Director 2011-06-21 UNTIL 2012-02-13 RESIGNED
MR ANTHONY RICHARD ADAMS Aug 1963 British Director 2010-05-10 UNTIL 2015-05-08 RESIGNED
MR NIGEL JOHN ADAMS Sep 1963 British Director 2004-01-01 UNTIL 2009-12-18 RESIGNED
MR CHRISTOPHER CHARLES CAWS Feb 1947 British Director 2009-10-12 UNTIL 2010-10-11 RESIGNED
CHRISTOPHER CHARLES CAWS Feb 1947 British Director 2003-03-28 UNTIL 2009-09-30 RESIGNED
GARY ESCOTT May 1968 British Director 2005-06-24 UNTIL 2009-12-30 RESIGNED
MR SIMON ANTHONY RICHARD EVERETT Sep 1977 British Director 2017-01-03 UNTIL 2019-08-28 RESIGNED
DOUGLAS GERALD EVERY Dec 1945 British Director RESIGNED
MR NICHOLAS GROUND Jan 1959 British Director RESIGNED
DOROTHY ANNE TAPPIN Jun 1936 British Director RESIGNED
TERRY HAWTHORN Jan 1943 British Director 1996-11-15 UNTIL 2003-03-28 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2014-12-01 UNTIL 2019-10-01 RESIGNED
SUSAN DIANE EVERY Jan 1947 Director RESIGNED
MR GARETH ANTHONY JONES Feb 1977 British Director 2009-05-06 UNTIL 2011-04-19 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2014-12-01 UNTIL 2021-04-29 RESIGNED
MRS KAREN LUCAS Nov 1968 British Director 2003-03-28 UNTIL 2011-09-30 RESIGNED
MR DAVID ALEXANDER MENON Sep 1964 British Director 2014-07-01 UNTIL 2017-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kinshofer Gmbh 2022-12-16 Bayern   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Strainstall Group Limited 2016-04-06 - 2022-12-16 Barrow In Furness   Cumbria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATTEDOWN WHARVES LIMITED BARROW IN FURNESS Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
F.T.EVERARD & SONS LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
STRAINSTALL ENGINEERING SERVICES LIMITED BARROW IN FURNESS Dissolved... DORMANT 74990 - Non-trading company
F.T. EVERARD SHIPPING LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
RCYC (COWES) LIMITED ISLE OF WIGHT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IONOPTIKA LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD. BRADFORD-ON-AVON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JAMES FISHER PROPERTIES TWO LIMITED BARROW IN FURNESS Active FULL 70100 - Activities of head offices
BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
ACTIVE LOAD LTD READING Dissolved... TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
JAMES FISHER ANGOLA UK LIMITED BARROW IN FURNESS Active DORMANT 99999 - Dormant Company
THERMSOL LIMITED GREATER MANCHESTER Dissolved... MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
ONGRADE LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
COWES PATHFINDER TRUST COWES Dissolved... 85310 - General secondary education
MEDINA VIEW (HORSESHOE) RTM COMPANY LIMITED NEWPORT Active DORMANT 98000 - Residents property management
BAUWATCH (UK) LIMITED READING ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
EUROTESTCONSULT UK LTD BARROW-IN-FURNESS UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
SITEZONE SAFETY LIMITED EASTLEIGH ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
SCOTLOAD LTD ABERDEENSHIRE Dissolved... DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANFORD HILL ENGINEERING LIMITED POOLE Active MICRO ENTITY 24100 - Manufacture of basic iron and steel and of ferro-alloys
SAMWELL TOOLING LIMITED POOLE Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
COX CNC PRECISION ENGINEERING LTD. POOLE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
SOUTH SHORE GARAGE DOORS LTD. POOLE ENGLAND Active MICRO ENTITY 43290 - Other construction installation
NATURALLY BALMY LIMITED POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
1ST CALL ALLOY WHEEL REFURBISHMENT LTD POOLE ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
1ST CALL DIAMOND CUTTING SERVICES LTD POOLE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.