Established in 2001, Proplug Ltd are based in Hartlepool. The companies directors are listed as Findlay, Warren, Findlay, Warren, Mcknight, Robert William, Spraggon, John, Wilkinson, Geoffrey, Forster, David John, Black, Michael at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINDLAY, Warren | 28 January 2016 | - | 1 |
MCKNIGHT, Robert William | 07 June 2019 | - | 1 |
SPRAGGON, John | 07 June 2019 | - | 1 |
WILKINSON, Geoffrey | 07 June 2019 | - | 1 |
BLACK, Michael | 26 February 2001 | 07 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINDLAY, Warren | 07 June 2019 | - | 1 |
FORSTER, David John | 26 February 2001 | 07 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 12 March 2020 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP03 - Appointment of secretary | 12 June 2019 | |
TM02 - Termination of appointment of secretary | 11 June 2019 | |
TM01 - Termination of appointment of director | 11 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 12 March 2018 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 24 March 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 06 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 14 April 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 01 February 2004 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
225 - Change of Accounting Reference Date | 06 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
NEWINC - New incorporation documents | 26 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2009 | Outstanding |
N/A |