About

Registered Number: 02420675
Date of Incorporation: 07/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Hamilton House, Rackery Lane, Llay Wrexham, Clwyd, LL12 0PB

 

Based in Llay Wrexham in Clwyd, Pro-ex Group Ltd was founded on 07 September 1989, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMELOW, Glenn Christian 26 January 2001 - 1
AUSTIN, Manton Hamilton N/A 13 January 1998 1
ISLES, Justin Matthew 02 November 2001 31 December 2004 1
MOSS, Andrew Richard 13 January 1998 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Violet Victoria Stella N/A 01 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 June 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 14 June 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 14 March 2006
CERTNM - Change of name certificate 03 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 25 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 30 March 1999
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 24 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 09 March 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 10 March 1993
AUD - Auditor's letter of resignation 07 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 19 August 1992
287 - Change in situation or address of Registered Office 28 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 20 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 14 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1990
RESOLUTIONS - N/A 14 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1990
288 - N/A 14 September 1989
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

Description Date Status Charge by
Charge and assignment of sub-agreements 25 November 2002 Partially Satisfied

N/A

Chattel mortgage 22 November 2002 Fully Satisfied

N/A

Debenture 03 May 1991 Outstanding

N/A

Guarantee & debenture 31 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.