About

Registered Number: 03224075
Date of Incorporation: 12/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Willow Court, Netherwood Road, Hereford, Hereford And Worcester, HR2 6JU

 

Based in Hereford in Hereford And Worcester, Propath (UK) Ltd was founded on 12 July 1996, it's status is listed as "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIFF, Ivor John 12 July 1996 28 June 2006 1
WILSON, Jeffrey Thomas 12 July 1996 05 May 2000 1
Secretary Name Appointed Resigned Total Appointments
SONI, Rashree 28 June 2006 - 1
MARLOW, Jutta 26 November 1999 28 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
PSC02 - N/A 22 January 2019
MR04 - N/A 28 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 July 2017
AUD - Auditor's letter of resignation 20 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 August 2013
CH03 - Change of particulars for secretary 07 August 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 06 April 2010
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
AA - Annual Accounts 23 May 2007
225 - Change of Accounting Reference Date 21 February 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
RESOLUTIONS - N/A 07 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
363s - Annual Return 18 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 26 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 September 2000
RESOLUTIONS - N/A 12 May 2000
169 - Return by a company purchasing its own shares 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 16 July 1997
395 - Particulars of a mortgage or charge 30 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
RESOLUTIONS - N/A 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
288 - N/A 05 September 1996
395 - Particulars of a mortgage or charge 15 August 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

All assets debenture 28 June 2006 Fully Satisfied

N/A

Mortgage 28 June 2006 Outstanding

N/A

Mortgage 28 June 2006 Fully Satisfied

N/A

Legal mortgage 08 June 2001 Fully Satisfied

N/A

Mortgage debenture 21 May 2001 Fully Satisfied

N/A

Legal charge 18 September 1996 Fully Satisfied

N/A

Debenture 12 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.