About

Registered Number: 05705176
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Prolog Supply & Services Ltd was founded on 10 February 2006, it has a status of "Active". Brodie, Christopher John, Brodie, Ross Jarrod are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Christopher John 10 February 2006 01 December 2007 1
BRODIE, Ross Jarrod 01 December 2007 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AAMD - Amended Accounts 09 January 2009
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 28 March 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 12 March 2007
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.