Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRO MECH LIMITED
Company Information for

PRO MECH LIMITED

7A THE GARDENS, FAREHAM, HAMPSHIRE, PO16 8SS,
Company Registration Number
02532743
Private Limited Company
Active

Company Overview

About Pro Mech Ltd
PRO MECH LIMITED was founded on 1990-08-20 and has its registered office in Fareham. The organisation's status is listed as "Active". Pro Mech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRO MECH LIMITED
 
Legal Registered Office
7A THE GARDENS
FAREHAM
HAMPSHIRE
PO16 8SS
Other companies in PO16
 
Filing Information
Company Number 02532743
Company ID Number 02532743
Date formed 1990-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB760212272  
Last Datalog update: 2024-03-06 18:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRO MECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRO MECH LIMITED
The following companies were found which have the same name as PRO MECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRO MECH GROUND SUPPORT SYSTEMS LIMITED 7a The Gardens Broadcut Fareham HAMPSHIRE PO16 8SS Active Company formed on the 2011-08-24
PRO MECH GENERAL REPAIR LLC Arkansas Unknown
PRO MECH HVAC SERVICES LIMITED MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND SS8 9DE Active Company formed on the 2011-03-18
PRO MECH INC Arkansas Unknown
PRO MECH L.L.C. 2101 LUDLAM RD MIAMI FL 33155 Active Company formed on the 2020-03-03
PRO MECH PIPE REPAIR & DRAIN CLEANING CORP 510 S EIGHTH AVE Westchester MOUNT VERNON NY 10550 Active Company formed on the 2020-07-23
Pro Mech Services of Tidewater, Inc. 843 CHIMNEY HILL PKWY VA BEACH VA 23462 Active Company formed on the 2005-06-15
Pro Mechanical Ltd 13719 114 Av Surrey British Columbia BC V3R 2L6 Dissolved
PRO MECHANICAL INC. 57-41 59TH STREET Queens MASPETH NY 11378 Active Company formed on the 2014-05-22
PRO MECHANICAL PLUMBING INC. 380 NORTH BROADWAY STREET SUITE 408 JERICHO NY 11753 Active Company formed on the 2005-01-14
PRO MECHANICALS OF WNY LLC 6191 MAIN ROAD Genesee STAFFORD NY 14143 Active Company formed on the 2009-04-23
Pro Mechanical LLC 11748 W. Marlowe Ave. Morrison CO 80465 Voluntarily Dissolved Company formed on the 2010-10-18
PRO MECHANICAL, LLC 36921 J MECHLING RD SPRINGFIELD OR 97478 Active Company formed on the 2013-04-16
Pro Mechanical LLC Lynn F. Burgert 7251 Monarch Dr. Cheyenne WY 82009 Active Company formed on the 2003-11-12
PRO MECHANICAL, INC. 651 N KEYS RD PO BOX 10778 YAKIMA WA 98909 Dissolved Company formed on the 1995-08-11
PRO MECHANICAL SERVICES, INC. 4911 N REBECCA SPOKANE WA 992171109 Active Company formed on the 2010-05-11
PRO MECHANICAL SERVICES LIMITED 14 LOWEDGES CRESCENT SHEFFIELD UNITED KINGDOM S8 9BH Dissolved Company formed on the 2015-09-16
PRO MECHANICAL LTD British Columbia Dissolved
PRO MECHANICAL, LLC 7 W SEVENTH STREET STE 1400 CINCINNATI OH 45202 Active Company formed on the 2004-12-17
PRO Mechanical, L.L.C. 6731 MONGUY RD CHARLES CITY VA 23030 Active Company formed on the 2002-08-05

Company Officers of PRO MECH LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID WAITE
Company Secretary 1998-10-13
JOHN ANTHONY COOPER
Director 2002-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY MARIE SINCLAIR
Director 2000-09-14 2003-10-01
LLOYD ROSS
Director 1991-08-20 2001-08-21
JERRY MAX SMITH
Director 1991-08-20 2000-09-14
JERRY MAX SMITH
Company Secretary 1991-08-20 1998-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID WAITE WAITE BROTHERS LIMITED Company Secretary 2009-05-06 CURRENT 2009-05-06 Active
PAUL DAVID WAITE THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED Company Secretary 1998-10-13 CURRENT 1990-09-17 Active
PAUL DAVID WAITE ASPEN MARKETING LIMITED Company Secretary 1994-01-21 CURRENT 1994-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-07-25Change of details for Mr John Anthony Cooper as a person with significant control on 2022-07-25
2022-07-25PSC04Change of details for Mr John Anthony Cooper as a person with significant control on 2022-07-25
2022-01-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MR MATTHEW ENGLAND
2020-01-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21TM02Termination of appointment of Paul David Waite on 2019-11-21
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-01-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-01-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 11000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 11000
2015-08-30AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID WAITE on 2015-08-30
2015-01-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 11000
2014-09-17AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025327430003
2013-12-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0120/08/13 ANNUAL RETURN FULL LIST
2013-09-02CH01Director's details changed for Mr John Anthony Cooper on 2013-09-02
2013-01-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0120/08/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0120/08/11 ANNUAL RETURN FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/11 FROM Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
2011-01-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH01Director's details changed for John Anthony Cooper on 2010-08-20
2010-01-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-04363aReturn made up to 20/08/09; full list of members
2009-04-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-29363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-12363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-06363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS; AMEND
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-22363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2005-03-22RES04NC INC ALREADY ADJUSTED 05/08/02
2005-03-22123£ NC 1000/50000 05/08/02
2005-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-0988(2)RAD 05/08/02--------- £ SI 10998@1
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-05288bDIRECTOR RESIGNED
2003-10-14363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-09-30225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-05CERTNMCOMPANY NAME CHANGED FRIDAY MORNING LIMITED CERTIFICATE ISSUED ON 05/08/02
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-28288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-09-28363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-19288bDIRECTOR RESIGNED
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/99
1999-03-29363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1999-02-25288aNEW SECRETARY APPOINTED
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-10363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-09-12363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-21363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PRO MECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRO MECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 240,703
Creditors Due After One Year 2012-09-30 £ 297,494
Creditors Due After One Year 2012-09-30 £ 297,494
Creditors Due After One Year 2011-09-30 £ 215,841
Creditors Due Within One Year 2013-09-30 £ 576,067
Creditors Due Within One Year 2012-09-30 £ 406,142
Creditors Due Within One Year 2012-09-30 £ 406,142
Creditors Due Within One Year 2011-09-30 £ 408,419
Provisions For Liabilities Charges 2013-09-30 £ 138,552
Provisions For Liabilities Charges 2012-09-30 £ 128,110
Provisions For Liabilities Charges 2012-09-30 £ 128,110
Provisions For Liabilities Charges 2011-09-30 £ 110,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRO MECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 11,000
Called Up Share Capital 2012-09-30 £ 11,000
Called Up Share Capital 2012-09-30 £ 11,000
Called Up Share Capital 2011-09-30 £ 11,000
Cash Bank In Hand 2012-09-30 £ 32,106
Cash Bank In Hand 2012-09-30 £ 32,106
Current Assets 2013-09-30 £ 479,625
Current Assets 2012-09-30 £ 336,852
Current Assets 2012-09-30 £ 336,852
Current Assets 2011-09-30 £ 316,294
Debtors 2013-09-30 £ 478,297
Debtors 2012-09-30 £ 304,064
Debtors 2012-09-30 £ 304,064
Debtors 2011-09-30 £ 315,018
Secured Debts 2013-09-30 £ 466,976
Secured Debts 2012-09-30 £ 475,854
Secured Debts 2012-09-30 £ 475,854
Secured Debts 2011-09-30 £ 475,854
Shareholder Funds 2013-09-30 £ 986,652
Shareholder Funds 2012-09-30 £ 846,599
Shareholder Funds 2012-09-30 £ 846,599
Shareholder Funds 2011-09-30 £ 748,099
Tangible Fixed Assets 2013-09-30 £ 1,462,349
Tangible Fixed Assets 2012-09-30 £ 1,341,493
Tangible Fixed Assets 2012-09-30 £ 1,341,493
Tangible Fixed Assets 2011-09-30 £ 1,166,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRO MECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRO MECH LIMITED
Trademarks
We have not found any records of PRO MECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRO MECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as PRO MECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRO MECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRO MECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRO MECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.