About

Registered Number: 04162047
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Green Gables 91 Mountview Crescent, St Lawrence Bay, Southminster, Essex, CM0 7NR

 

Founded in 2001, Pro-lec (Essex) Ltd have registered office in Southminster in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Dobson, Vera Doris, Dobson, Bernard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Bernard Charles 21 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Vera Doris 21 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
225 - Change of Accounting Reference Date 18 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.