About

Registered Number: 05332881
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Bank, Canal Side, Chorley, Lancashire, PR6 0BU

 

Based in Chorley, Proflex Hose Ltd was setup in 2005, it's status is listed as "Active". Proflex Hose Ltd currently employs 1-10 staff. The company has 2 directors listed as Farber, Carl Hans, Hunter, John Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARBER, Carl Hans 14 January 2005 - 1
HUNTER, John Paul 14 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 07 September 2006
363s - Annual Return 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 September 2006 Outstanding

N/A

Debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.