About

Registered Number: 02774350
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Hayhow & Co, 19 King Street, Kings Lynn, Norfolk, PE30 1HB

 

Prodir Ltd was registered on 17 December 1992 with its registered office in Norfolk, it's status at Companies House is "Active". The companies directors are listed as Pagani, Giorgio, Pedrazzini, Guglielmo, Porotti, Rossana, Hughes, Karen, Casparis, Guido, Evans, Stephen Jeffrey, Hughes, Karen, James, Howard, Ossola, Luca, Preiata, Cristian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGANI, Giorgio 19 March 1993 - 1
PEDRAZZINI, Guglielmo 17 May 2004 - 1
POROTTI, Rossana 20 August 2019 - 1
CASPARIS, Guido 17 May 2004 30 June 2009 1
EVANS, Stephen Jeffrey 19 March 1993 21 December 1993 1
HUGHES, Karen 01 June 2011 20 August 2019 1
JAMES, Howard N/A 15 June 1998 1
OSSOLA, Luca 22 March 2016 26 July 2018 1
PREIATA, Cristian 20 November 2009 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Karen 01 January 2012 20 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 19 March 2012
AP03 - Appointment of secretary 12 January 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM01 - Termination of appointment of director 19 December 2009
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 11 January 2007
AAMD - Amended Accounts 31 May 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 23 March 1995
288 - N/A 12 January 1995
288 - N/A 10 January 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 September 1994
288 - N/A 14 February 1994
395 - Particulars of a mortgage or charge 17 January 1994
363b - Annual Return 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
MEM/ARTS - N/A 22 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
MEM/ARTS - N/A 19 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
CERTNM - Change of name certificate 15 March 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.