About

Registered Number: 02532743
Date of Incorporation: 20/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 7a The Gardens, Fareham, Hampshire, PO16 8SS

 

Pro Mech Ltd was registered on 20 August 1990 and are based in Fareham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Anthony 02 August 2002 - 1
ENGLAND, Matthew 18 August 2020 - 1
ROSS, Lloyd N/A 21 August 2001 1
SINCLAIR, Kelly Marie 14 September 2000 01 October 2003 1
SMITH, Jerry Max N/A 14 September 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 31 January 2020
TM02 - Termination of appointment of secretary 21 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 30 August 2015
CH03 - Change of particulars for secretary 30 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 September 2014
MR01 - N/A 27 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363s - Annual Return 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 12 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 02 July 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
123 - Notice of increase in nominal capital 22 March 2005
363s - Annual Return 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 26 July 2003
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 07 October 2002
225 - Change of Accounting Reference Date 30 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
CERTNM - Change of name certificate 05 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 07 September 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 10 September 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 10 February 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1990
MEM/ARTS - N/A 26 October 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
CERTNM - Change of name certificate 22 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
NEWINC - New incorporation documents 20 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Debenture 20 June 2006 Outstanding

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.