About

Registered Number: 04167818
Date of Incorporation: 26/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Queens Meadow Business Park, Hartlepool, Cleveland, TS25 5TE

 

Proplug Ltd was setup in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Findlay, Warren, Findlay, Warren, Mcknight, Robert William, Spraggon, John, Wilkinson, Geoffrey, Forster, David John, Black, Michael are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.