About

Registered Number: 02942599
Date of Incorporation: 24/06/1994 (29 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 in Staffordshire, it has a status of "Active". We don't currently know the number of employees at Pruftechnik Ltd. The companies directors are listed as Lewis, Rachael Karen, Van De Wiel, Jeroen, Kruse, Carsten, Schreck, Christian, Busch, Sebastian, Dr, Foley, David John, Forrest, Brian Arthur, Grevenstein, Josef, Kingsley, George Peter, Poste, Paul James, Zurhorst, Peter Bernhard, Dr at Companies House.

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.