About

Registered Number: 05038052
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Pro2col Ltd was registered on 09 February 2004, it's status is listed as "Active". We don't currently know the number of employees at Pro2col Ltd. The companies directors are listed as Lewis, Kathryn Ann, Snell, Charles Rodley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Kathryn Ann 10 March 2015 - 1
SNELL, Charles Rodley 09 February 2004 06 March 2015 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 March 2019
MR04 - N/A 04 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 December 2015
SH08 - Notice of name or other designation of class of shares 24 June 2015
SH01 - Return of Allotment of shares 18 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 June 2006
AAMD - Amended Accounts 04 May 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.