PROKIT UK LIMITED
ESSEX DODGEHALL LTD

Hellopages » Essex » Chelmsford » CM1 3SQ
Company number 06464030
Status Active
Incorporation Date 4 January 2008
Company Type Private Limited Company
Address BEREN COURT, NEWNEY GREEN, CHELMSFORD, ESSEX, CM1 3SQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of PROKIT UK LIMITED are www.prokituk.co.uk, and www.prokit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Prokit Uk Limited is a Private Limited Company. The company registration number is 06464030. Prokit Uk Limited has been working since 04 January 2008. The present status of the company is Active. The registered address of Prokit Uk Limited is Beren Court Newney Green Chelmsford Essex Cm1 3sq. . FUSSELL, Stewart Raymond is a Secretary of the company. GARTY, Edward Rennie is a Director of the company. WARWICK, Mark Denys is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FUSSELL, Stewart Raymond
Appointed Date: 30 January 2008

Director
GARTY, Edward Rennie
Appointed Date: 30 January 2008
64 years old

Director
WARWICK, Mark Denys
Appointed Date: 06 October 2009
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2008
Appointed Date: 04 January 2008

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2008
Appointed Date: 04 January 2008

Persons With Significant Control

Mr Edward Rennie Garty
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Denys Warwick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROKIT UK LIMITED Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 24 more events
04 Feb 2008
New secretary appointed
30 Jan 2008
Registered office changed on 30/01/08 from: 39A leicester road salford manchester M7 4AS
30 Jan 2008
Director resigned
30 Jan 2008
Secretary resigned
04 Jan 2008
Incorporation

PROKIT UK LIMITED Charges

10 July 2013
Charge code 0646 4030 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Galostar Limited
Description: Notification of addition to or amendment of charge…
10 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 13 November 2013
Persons entitled: GB Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 13 November 2013
Persons entitled: GB Finance Limited
Description: Unit 37A bates industrial estate, church road, harold wood…