PROPLUG LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
PROPLUG LIMITED is a Private Limited Company from HARTLEPOOL and has the status: Active.
PROPLUG LIMITED was incorporated 23 years ago on 26/02/2001 and has the registered number: 04167818. The accounts status is SMALL and accounts are next due on 29/02/2024.
PROPLUG LIMITED was incorporated 23 years ago on 26/02/2001 and has the registered number: 04167818. The accounts status is SMALL and accounts are next due on 29/02/2024.
PROPLUG LIMITED - HARTLEPOOL
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT 2
HARTLEPOOL
CLEVELAND
TS25 5TE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY WILKINSON | Aug 1982 | British | Director | 2019-06-07 | CURRENT |
MR JOHN SPRAGGON | Feb 1962 | British | Director | 2019-06-07 | CURRENT |
MR ROBERT MCKNIGHT | Oct 1971 | British | Director | 2019-06-07 | CURRENT |
MR DAVID JOHN FORSTER | Aug 1967 | British | Director | 2001-02-26 | CURRENT |
MR WARREN FINDLAY | Sep 1974 | British | Director | 2016-01-28 | CURRENT |
MR WARREN FINDLAY | Secretary | 2019-06-07 | CURRENT | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 2001-02-26 UNTIL 2001-02-26 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-02-26 UNTIL 2001-02-26 | RESIGNED | ||
MR MICHAEL BLACK | May 1964 | British | Director | 2001-02-26 UNTIL 2019-06-07 | RESIGNED |
MR DAVID JOHN FORSTER | Aug 1967 | British | Secretary | 2001-02-26 UNTIL 2019-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Forster | 2019-11-13 | 8/1967 | Hartlepool Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert William Mcknight | 2019-11-13 | 10/1971 | Hartlepool Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Warren Findlay | 2016-04-06 | 9/1974 | Hartlepool Cleveland | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Proplug Limited - Filleted accounts | 2024-02-29 | 31-05-2023 | £1,111,891 Cash £165,721 equity |
Proplug Limited - Filleted accounts | 2023-08-18 | 31-05-2022 | £448,627 Cash £143,226 equity |
Proplug Limited Filleted accounts for Companies House (small and micro) | 2022-04-01 | 31-05-2021 | £497,232 Cash £137,030 equity |
Proplug Limited Filleted accounts for Companies House (small and micro) | 2021-06-24 | 31-05-2020 | £616,301 Cash £123,381 equity |
Proplug Limited Filleted accounts for Companies House (small and micro) | 2020-04-28 | 31-05-2019 | £71,931 Cash £119,157 equity |
Proplug Limited Filleted accounts for Companies House (small and micro) | 2019-03-22 | 31-05-2018 | £89,356 Cash £114,675 equity |
PROPLUG LIMITED | 2018-04-26 | 31-05-2017 | £32,843 Cash £102,933 equity |
Accounts filed on 31-05-2016 | 2017-03-01 | 31-05-2016 | £138,391 Cash £101,558 equity |
Abbreviated Company Accounts - PROPLUG LIMITED | 2016-02-27 | 31-05-2015 | £636,277 Cash £87,927 equity |
PROPLUG LIMITED Accounts filed on 31-05-2014 | 2015-03-18 | 31-05-2014 | £354,125 Cash £80,901 equity |