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.
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 |
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 |
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 |