About

Registered Number: 03544111
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Active
Registered Address: Rural Innovation Cntre Avenue H, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG,

 

Based in Kenilworth, Warwickshire, Propelpaths Ltd was setup in 1998, it has a status of "Active". The company has 4 directors listed as Ahmetovic, Indira, Embley, Dominic James, Embley, Bianca, Embley, Lloyd at Companies House. Currently we aren't aware of the number of employees at the Propelpaths Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBLEY, Dominic James 29 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
AHMETOVIC, Indira 17 March 2013 - 1
EMBLEY, Bianca 28 March 2001 17 March 2013 1
EMBLEY, Lloyd 31 August 1999 27 March 2001 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 March 2020
RESOLUTIONS - N/A 27 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 20 November 2014
CERTNM - Change of name certificate 27 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AP03 - Appointment of secretary 17 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 January 2010
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 April 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 21 January 2007
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 04 April 2000
RESOLUTIONS - N/A 17 September 1999
AA - Annual Accounts 17 September 1999
225 - Change of Accounting Reference Date 17 September 1999
363a - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
CERTNM - Change of name certificate 28 July 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 02 September 1998
287 - Change in situation or address of Registered Office 08 June 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.