PROKITS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3JQ
Company number 04223700
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address ROTORK HOUSE, BRASSMILL LANE, BATH, BA1 3JQ
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves, 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of PROKITS LIMITED are www.prokits.co.uk, and www.prokits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Prokits Limited is a Private Limited Company. The company registration number is 04223700. Prokits Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Prokits Limited is Rotork House Brassmill Lane Bath Ba1 3jq. . JONES, Stephen Rhys is a Secretary of the company. LITTLEJOHNS, David Andrew is a Director of the company. RACHMANN, William Pieter is a Director of the company. Secretary MELLINS, Gail has been resigned. Secretary MELLINS, Gail has been resigned. Secretary MELLINS, Rachael has been resigned. Secretary PARKER, Janet has been resigned. Director MELLINS, Andrea Michelle has been resigned. Director MELLINS, Craig Leonard has been resigned. Director MELLINS, Michael Charles has been resigned. Director PARKER, Christopher has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
JONES, Stephen Rhys
Appointed Date: 30 November 2011

Director
LITTLEJOHNS, David Andrew
Appointed Date: 30 November 2011
57 years old

Director
RACHMANN, William Pieter
Appointed Date: 30 November 2011
59 years old

Resigned Directors

Secretary
MELLINS, Gail
Resigned: 03 November 2008
Appointed Date: 21 January 2003

Secretary
MELLINS, Gail
Resigned: 22 March 2002
Appointed Date: 25 May 2001

Secretary
MELLINS, Rachael
Resigned: 30 November 2011
Appointed Date: 03 November 2008

Secretary
PARKER, Janet
Resigned: 21 January 2003
Appointed Date: 22 March 2002

Director
MELLINS, Andrea Michelle
Resigned: 07 August 2006
Appointed Date: 25 May 2001
53 years old

Director
MELLINS, Craig Leonard
Resigned: 30 November 2011
Appointed Date: 15 February 2006
54 years old

Director
MELLINS, Michael Charles
Resigned: 03 November 2008
Appointed Date: 21 January 2003
82 years old

Director
PARKER, Christopher
Resigned: 21 January 2003
Appointed Date: 25 May 2001
68 years old

PROKITS LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
07 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

05 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

15 Apr 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
15 Jun 2002
Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed

12 Apr 2002
Secretary resigned
04 Apr 2002
New secretary appointed
19 Mar 2002
Accounting reference date extended from 31/05/02 to 31/07/02
25 May 2001
Incorporation

PROKITS LIMITED Charges

21 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…