Company NameProklec Ltd
DirectorsStuart James Mitchell and Barbara Harland
Company StatusActive
Company Number06668099
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart James Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Walsham Industrial Estate Globe Works
Rectory Road
Grays
RM17 6ST
Secretary NameMs Barbara Harland
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleSecretary
Correspondence AddressUnit 2, Walsham Industrial Estate Globe Works
Rectory Road
Grays
RM17 6ST
Director NameMs Barbara Harland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Walsham Industrial Estate Globe Works
Rectory Road
Grays
RM17 6ST
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressUnit 2, Walsham Industrial Estate Globe Works
Rectory Road
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

50 at £1Barbara Harland
50.00%
Ordinary
50 at £1Stuart James Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£4,789
Cash£7,611
Current Liabilities£7,028

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

8 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
15 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 November 2019Secretary's details changed for Ms Barbara Harland on 1 November 2019 (1 page)
14 November 2019Director's details changed for Mr Stuart James Mitchell on 1 November 2019 (2 pages)
13 November 2019Registered office address changed from 37 Whitmore Avenue Grays RM16 2JA England to Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6st on 13 November 2019 (1 page)
13 November 2019Appointment of Ms Barbara Harland as a director on 12 November 2019 (2 pages)
10 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 74a High Street Wanstead London E11 2RJ to 37 Whitmore Avenue Grays RM16 2JA on 10 May 2019 (1 page)
5 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2010Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Barbara Harland on 1 October 2009 (1 page)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Barbara Harland on 1 October 2009 (1 page)
23 September 2010Director's details changed for Stuart James Mitchell on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Barbara Harland on 1 October 2009 (1 page)
21 July 2010Amended accounts made up to 31 January 2010 (5 pages)
21 July 2010Amended accounts made up to 31 January 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
15 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
15 August 2008Director appointed stuart james mitchell (1 page)
15 August 2008Director appointed stuart james mitchell (1 page)
15 August 2008Secretary appointed barbara harland (1 page)
15 August 2008Secretary appointed barbara harland (1 page)
12 August 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
12 August 2008Appointment terminated director online nominees LIMITED (1 page)
12 August 2008Appointment terminated director online nominees LIMITED (1 page)
8 August 2008Incorporation (12 pages)
8 August 2008Incorporation (12 pages)