About

Registered Number: 07015195
Date of Incorporation: 10/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Carr House,, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR

 

Propsol Ltd was founded on 10 September 2009 and has its registered office in Hinckley, it's status at Companies House is "Active". There are 5 directors listed as Hunt, James Willaim, Hunt, James William, Wilson, Luke, Lewis, Jonathan, Wilson, Gerard Majella for Propsol Ltd 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
HUNT, James William 10 September 2009 - 1
WILSON, Luke 14 January 2014 - 1
LEWIS, Jonathan 01 February 2013 09 April 2013 1
WILSON, Gerard Majella 09 April 2013 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HUNT, James Willaim 10 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 04 May 2020
MR01 - N/A 10 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 15 June 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 10 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 15 March 2011
CH01 - Change of particulars for director 09 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AD01 - Change of registered office address 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AP01 - Appointment of director 09 March 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.