PRORUN LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 3NA

Company number 03215954
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 15A HALL GATE, DONCASTER, SOUTH YORKSHIRE, DN1 3NA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 4,250.01 ; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 3 in full. The most likely internet sites of PRORUN LIMITED are www.prorun.co.uk, and www.prorun.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and three months. Prorun Limited is a Private Limited Company. The company registration number is 03215954. Prorun Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Prorun Limited is 15a Hall Gate Doncaster South Yorkshire Dn1 3na. The company`s financial liabilities are £1321.76k. It is £8.15k against last year. The cash in hand is £999.88k. It is £301.76k against last year. And the total assets are £2332.41k, which is £100k against last year. COMPANY CREATIONS & CONTROL LTD is a Secretary of the company. MURRAY, Michael Patrick is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary WHITE ROSE MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director MURRAY, Michael Patrick has been resigned. Director MURRAY, Nichola Marie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


prorun Key Finiance

LIABILITIES £1321.76k
+0%
CASH £999.88k
+43%
TOTAL ASSETS £2332.41k
+4%
All Financial Figures

Current Directors

Secretary
COMPANY CREATIONS & CONTROL LTD
Appointed Date: 01 September 2004

Director
MURRAY, Michael Patrick
Appointed Date: 11 March 1999
56 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 26 June 1996
Appointed Date: 24 June 1996

Secretary
WHITE ROSE MANAGEMENT SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 26 June 1996

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 26 June 1996
Appointed Date: 24 June 1996

Director
MURRAY, Michael Patrick
Resigned: 19 February 1999
Appointed Date: 26 June 1996
56 years old

Director
MURRAY, Nichola Marie
Resigned: 11 March 1999
Appointed Date: 19 February 1999
53 years old

PRORUN LIMITED Events

24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,250.01

09 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Satisfaction of charge 3 in full
17 Mar 2016
Satisfaction of charge 2 in full
17 Mar 2016
Satisfaction of charge 5 in full
...
... and 82 more events
20 Aug 1996
Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU
22 Jul 1996
Particulars of mortgage/charge
27 Jun 1996
Secretary resigned
27 Jun 1996
Director resigned
24 Jun 1996
Incorporation

PRORUN LIMITED Charges

20 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Satisfied on 17 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 45 britannia road, fulham, london t/no ngl…
21 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Satisfied on 17 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land adjacent to 16 walnut avenue doncaster south…
5 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 17 March 2016
Persons entitled: Hodge (Eastern) Limited
Description: Two parcels of land at finningley doncaster southyorkshire…
5 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at hayfield lane finningley doncaster south yorkshire…
16 March 2004
Legal mortgage
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at hazel avenue finningley doncaster south yorkshire…
16 March 2004
Legal mortgage
Delivered: 25 March 2004
Status: Satisfied on 17 March 2016
Persons entitled: Yorkshire Bank PLC
Description: Land at poplar way finningley doncaster south yorkshire…
20 September 2002
Legal mortgage (own account)
Delivered: 24 September 2002
Status: Satisfied on 17 March 2016
Persons entitled: Yorkshire Bank PLC
Description: 2ACRES land at sprotborough road/york road,doncaster…
23 December 1997
Legal mortgage (own account)
Delivered: 24 December 1997
Status: Satisfied on 17 March 2016
Persons entitled: Yorkshire Bank PLC
Description: Former employment exchange factory lane/common lane…
2 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Satisfied on 17 March 2016
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 10-17 (inc) wood street doncaster south…
17 July 1996
Debenture
Delivered: 22 July 1996
Status: Satisfied on 17 March 2016
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…