About

Registered Number: 03982631
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Suite C1 Conway House, Ackhurst Business Park Foxhole Road, Chorley, Lancashire, PR7 1NY

 

Propellerhead Support Services Ltd was registered on 28 April 2000, it's status at Companies House is "Active". The companies director is Miller, Coral. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Coral 06 June 2003 10 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 05 December 2015
MR04 - N/A 16 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 28 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 31 May 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 21 November 2007
363s - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 02 May 2003
CERTNM - Change of name certificate 25 April 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.