Company NameProp-Tech Insulation (UK) Limited
DirectorsJulie Nicola Cooke and Eamonn Michael Flynn
Company StatusActive
Company Number05915357
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Julie Nicola Cooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Director NameEamonn Michael Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address23 Woodside
Leigh On Sea
Essex
SS9 4QX
Secretary NameMs Julie Nicola Cooke
NationalityBritish
StatusCurrent
Appointed04 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Director NameMr Brett Colin Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fifth Avenue
Wickford
Essex
SS11 8RW
Secretary NameMrs Claire Donna Chapman
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fifth Avenue
Shotegare
Wickford
Essex
SS11 8RW

Contact

Websiteindustrialinsulationessex.com

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eamonn Michael Flynn
50.00%
Ordinary
1 at £1Julie Nicola Cooke
50.00%
Ordinary

Financials

Year2014
Turnover£577,787
Gross Profit£231,425
Net Worth£50,361
Cash£16,375
Current Liabilities£119,101

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 January 2022 (7 pages)
3 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 January 2021 (6 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
3 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Eamonn Michael Flynn as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Ms. Julie Nicola Cooke as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr Eamonn Michael Flynn as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Ms. Julie Nicola Cooke as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
25 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 August 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
2 August 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
19 May 2015Amended total exemption full accounts made up to 31 January 2014 (14 pages)
19 May 2015Amended total exemption full accounts made up to 31 January 2014 (14 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
29 July 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 July 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
12 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
12 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Julie Nicola Cooke on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Julie Nicola Cooke on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Eamonn Michael Flynn on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Eamonn Michael Flynn on 24 August 2010 (2 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
3 September 2008Registered office changed on 03/09/2008 from 1ST floor broad oak house 1 grover walk corringham essex SS17 7LU (1 page)
3 September 2008Return made up to 24/08/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 1ST floor broad oak house 1 grover walk corringham essex SS17 7LU (1 page)
3 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
22 May 2008Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page)
22 May 2008Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 1, the kingfishers hodgson way wickford SS11 8YN (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 1, the kingfishers hodgson way wickford SS11 8YN (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
7 December 2007Return made up to 24/08/07; full list of members (2 pages)
7 December 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2006Incorporation (17 pages)
24 August 2006Incorporation (17 pages)