About

Registered Number: 01192820
Date of Incorporation: 05/12/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Prochem Europe Ltd was setup in 1974, it has a status of "Active". This organisation has 8 directors listed as Rogers, Carol, Sivayogarajan, Subramaniam, Tilley, Alan Vincent, Tilley, Thelma Nancy Margaret, Germain, Roslyn, Davies, Martin, Roden, James Robert, Tilley, Ronald Charles at Companies House. We don't currently know the number of employees at the company. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVAYOGARAJAN, Subramaniam 02 March 2015 - 1
TILLEY, Alan Vincent N/A - 1
TILLEY, Thelma Nancy Margaret N/A - 1
DAVIES, Martin 01 January 1992 27 June 2003 1
RODEN, James Robert N/A 25 March 1997 1
TILLEY, Ronald Charles N/A 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Carol 11 November 1997 - 1
GERMAIN, Roslyn N/A 11 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 16 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 13 June 2003
169 - Return by a company purchasing its own shares 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 31 October 2000
MEM/ARTS - N/A 28 September 2000
CERTNM - Change of name certificate 05 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 07 June 1999
287 - Change in situation or address of Registered Office 23 September 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 09 June 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 25 April 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 09 November 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 03 June 1992
287 - Change in situation or address of Registered Office 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
MEM/ARTS - N/A 02 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 16 May 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Legal mortgage 02 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.