About

Registered Number: 02942599
Date of Incorporation: 24/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: City Wharf, Davidson Road, Lichfield, Staffordshire, WS14 9DZ,

 

Established in 1994, Pruftechnik Ltd are based in Lichfield. 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
LEWIS, Rachael Karen 10 March 2020 - 1
VAN DE WIEL, Jeroen 26 November 2019 - 1
BUSCH, Sebastian, Dr 01 April 2009 13 June 2019 1
FOLEY, David John 22 July 1994 08 September 1994 1
FORREST, Brian Arthur 01 May 2013 24 January 2020 1
GREVENSTEIN, Josef 22 July 1994 31 March 2009 1
KINGSLEY, George Peter 08 September 1994 12 May 2003 1
POSTE, Paul James 01 January 1995 01 July 2013 1
ZURHORST, Peter Bernhard, Dr 13 June 2019 26 November 2019 1
Secretary Name Appointed Resigned Total Appointments
KRUSE, Carsten 12 May 2003 18 February 2005 1
SCHRECK, Christian 18 February 2005 29 March 2011 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 12 June 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 04 February 2016
MR01 - N/A 13 November 2015
AR01 - Annual Return 10 June 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 June 2011
RESOLUTIONS - N/A 13 June 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 29 August 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 August 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 22 June 1999
363s - Annual Return 19 November 1998
395 - Particulars of a mortgage or charge 02 October 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 06 July 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 27 December 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 21 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 01 November 1995
288 - N/A 15 September 1995
RESOLUTIONS - N/A 25 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
123 - Notice of increase in nominal capital 25 August 1995
363s - Annual Return 23 August 1995
288 - N/A 20 September 1994
288 - N/A 20 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
RESOLUTIONS - N/A 16 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
RESOLUTIONS - N/A 03 August 1994
288 - N/A 29 July 1994
CERTNM - Change of name certificate 28 July 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Outstanding

N/A

Legal mortgage 25 September 1998 Fully Satisfied

N/A

Fixed charge on purchased debts 10 January 1997 Fully Satisfied

N/A

Fixed and floating charge 16 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.