About

Registered Number: 05153157
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 10 Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

 

Established in 2004, Propa Stuff Ltd has its registered office in West Yorkshire. The companies directors are listed as Simpson, Ann Lesley, Simpson, Keith William. Currently we aren't aware of the number of employees at the Propa Stuff Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Keith William 14 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Ann Lesley 14 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 21 August 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.