PROKIL LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8AY

Company number 04348686
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address 290 HOLDENHURST ROAD, BOURNEMOUTH, ENGLAND, BH8 8AY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to 290 Holdenhurst Road Bournemouth BH8 8AY on 29 March 2017; Appointment of Mrs Clare Pendegrass as a secretary on 15 February 2017; Total exemption small company accounts made up to 1 June 2016. The most likely internet sites of PROKIL LIMITED are www.prokil.co.uk, and www.prokil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Prokil Limited is a Private Limited Company. The company registration number is 04348686. Prokil Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Prokil Limited is 290 Holdenhurst Road Bournemouth England Bh8 8ay. . PENDEGRASS, Clare is a Secretary of the company. MARSANGO, Giancarlo is a Director of the company. Secretary RENSHAW, Marcus Kane has been resigned. Secretary SPRAGG, Kevin John has been resigned. Secretary THORNE, Jacqueline Elley has been resigned. Secretary THORNE, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RENSHAW, Marcus Kane has been resigned. Director SPRAGG, Kevin John has been resigned. Director THORNE, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PENDEGRASS, Clare
Appointed Date: 15 February 2017

Director
MARSANGO, Giancarlo
Appointed Date: 01 March 2011
67 years old

Resigned Directors

Secretary
RENSHAW, Marcus Kane
Resigned: 17 September 2010
Appointed Date: 01 October 2007

Secretary
SPRAGG, Kevin John
Resigned: 31 October 2007
Appointed Date: 01 January 2003

Secretary
THORNE, Jacqueline Elley
Resigned: 09 May 2007
Appointed Date: 01 March 2006

Secretary
THORNE, James
Resigned: 01 January 2003
Appointed Date: 08 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
RENSHAW, Marcus Kane
Resigned: 17 September 2010
Appointed Date: 01 October 2007
36 years old

Director
SPRAGG, Kevin John
Resigned: 25 February 2006
Appointed Date: 08 January 2002
64 years old

Director
THORNE, James
Resigned: 01 February 2014
Appointed Date: 08 January 2002
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

PROKIL LIMITED Events

29 Mar 2017
Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to 290 Holdenhurst Road Bournemouth BH8 8AY on 29 March 2017
28 Feb 2017
Appointment of Mrs Clare Pendegrass as a secretary on 15 February 2017
15 Sep 2016
Total exemption small company accounts made up to 1 June 2016
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 1 June 2015
...
... and 47 more events
26 Jan 2002
Director resigned
26 Jan 2002
New secretary appointed
26 Jan 2002
New director appointed
26 Jan 2002
New director appointed
08 Jan 2002
Incorporation