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.
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 |
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 |
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 |