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

PROLECTRIC SERVICES LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH,
Company Registration Number
04607208
Private Limited Company
Active

Company Overview

About Prolectric Services Ltd
PROLECTRIC SERVICES LIMITED was founded on 2002-12-03 and has its registered office in Solihull. The organisation's status is listed as "Active". Prolectric Services Limited is a Private Limited Company registered in ENGLAND 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
PROLECTRIC SERVICES LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
B90 4LH
Other companies in BS23
 
Filing Information
Company Number 04607208
Company ID Number 04607208
Date formed 2002-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB801053193  
Last Datalog update: 2024-12-05 07:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLECTRIC SERVICES 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.

Company Officers of PROLECTRIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE DARBY
Company Secretary 2012-12-03
MICHAEL CHRISTOPHER MARTIN
Director 2011-09-14
GREGG POULTER
Director 2011-09-14
CHRISTOPHER ALAN WILLIAMS
Director 2014-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BEECHAM
Director 2002-12-03 2016-01-31
JOANNE KEALL BEECHAM
Director 2002-12-03 2014-11-30
JOANNE KEALL BEECHAM
Company Secretary 2002-12-03 2012-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-03 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER MARTIN MERRIVAILE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MICHAEL CHRISTOPHER MARTIN 18 MARINE PARADE MANAGEMENT COMPANY LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MICHAEL CHRISTOPHER MARTIN ROSE GLANDIFER HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN ELDER & FROY LIMITED Director 2015-04-01 CURRENT 1999-03-26 Active
MICHAEL CHRISTOPHER MARTIN ACORN GROUNDS MAINTENANCE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN WARNE INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
MICHAEL CHRISTOPHER MARTIN GARY BERRYMAN ESTATE AGENTS LTD Director 2013-04-19 CURRENT 2002-11-29 Active
MICHAEL CHRISTOPHER MARTIN POWELL & HUGHES ESTATE AGENTS LIMITED Director 2012-11-30 CURRENT 2010-04-06 Dissolved 2016-07-05
MICHAEL CHRISTOPHER MARTIN QUANTUM BOOKBINDERS LIMITED Director 2012-02-02 CURRENT 2009-06-24 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN LETSURE PROPERTIES LIMITED Director 2011-12-22 CURRENT 2004-05-21 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN HOBBS & WEBB LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL CHRISTOPHER MARTIN TAMLYN AND SON LTD Director 2011-07-14 CURRENT 2006-04-05 Active
MICHAEL CHRISTOPHER MARTIN QUANTUM COATINGS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN HUB LETTINGS AND SUPPORT LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
MICHAEL CHRISTOPHER MARTIN THE PROPERTY GROUP (2010) LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
MICHAEL CHRISTOPHER MARTIN LETASSURED UK LIMITED Director 2009-06-24 CURRENT 2009-06-24 Liquidation
MICHAEL CHRISTOPHER MARTIN QUADRON RETAIL LIMITED Director 2001-08-01 CURRENT 1994-05-13 Dissolved 2015-11-03
GREGG POULTER TAMLYN AND SON LTD Director 2013-07-31 CURRENT 2006-04-05 Active
GREGG POULTER WARNE INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
GREGG POULTER GARY BERRYMAN ESTATE AGENTS LTD Director 2013-04-19 CURRENT 2002-11-29 Active
GREGG POULTER POWELL & HUGHES ESTATE AGENTS LIMITED Director 2012-11-30 CURRENT 2010-04-06 Dissolved 2016-07-05
GREGG POULTER LETSURE PROPERTIES LIMITED Director 2011-12-22 CURRENT 2004-05-21 Active - Proposal to Strike off
GREGG POULTER HOBBS & WEBB LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
GREGG POULTER QUANTUM COATINGS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
GREGG POULTER HUB LETTINGS AND SUPPORT LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
GREGG POULTER THE PROPERTY GROUP (2010) LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
GREGG POULTER QUANTUM BOOKBINDERS LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active - Proposal to Strike off
GREGG POULTER QUADRON RETAIL LIMITED Director 2001-08-01 CURRENT 1994-05-13 Dissolved 2015-11-03
CHRISTOPHER ALAN WILLIAMS FORGEN RENEWABLES LTD Director 2010-05-24 CURRENT 2010-05-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Area Account ManagerBristolCreating, developing and realising business development and sales opportunities by promoting our Solar and Renewable products....2016-03-31

Jobs results powered by Indeed
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
2024-10-08Second filing of director appointment of Mr John Duncan Foster
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-10Appointment of Ms Karen Lorraine Atterbury as company secretary on 2024-08-19
2024-09-10Termination of appointment of Charles Alexander Henderson on 2024-08-19
2024-05-23Director's details changed for Rachel Louise Preen on 2024-05-22
2024-05-08Director's details changed for Mr John Duncan Foster on 2024-05-08
2024-05-07DIRECTOR APPOINTED MR JOHN DUNCAN FOSTER
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19APPOINTMENT TERMINATED, DIRECTOR GREGG POULTER
2023-01-13DIRECTOR APPOINTED RACHEL LOUISE PREEN
2023-01-13DIRECTOR APPOINTED MARCUS QUARTERMAN
2023-01-09Change of details for Hill & Smith Limited as a person with significant control on 2022-11-03
2023-01-09CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEANEY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEANEY
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEANEY
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES BROOKS
2021-03-26SH02Sub-division of shares on 2014-11-18
2021-03-05SH0118/11/14 STATEMENT OF CAPITAL GBP 165.40
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 35 Hither Green Industrial Estate Clevedon BS21 6XU England
2021-03-04AP03Appointment of Mr Charles Alexander Henderson as company secretary on 2021-03-01
2021-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN BEANEY
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRACE INDIA MARTIN
2021-03-04PSC02Notification of Hill & Smith Limited as a person with significant control on 2021-03-01
2021-03-04PSC07CESSATION OF CHRIS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046072080005
2021-03-01SH0101/03/21 STATEMENT OF CAPITAL GBP 117.5
2021-02-17AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046072080003
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-09CC04Statement of company's objects
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046072080005
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046072080004
2019-12-19AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BROOKS
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046072080002
2018-10-15AP01DIRECTOR APPOINTED GRACE MARTIN
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MARTIN
2018-10-09PSC07CESSATION OF TAMLYN & SON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09TM02Termination of appointment of Claire Darby on 2018-10-08
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046072080003
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046072080002
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 113.4
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-04-13SH03Purchase of own shares
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 113.4
2016-02-24SH06Cancellation of shares. Statement of capital on 2016-02-10 GBP 113.40
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BEECHAM
2016-01-25AR0103/12/15 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BEECHAM
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1654
2015-01-08AR0103/12/14 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN WILLIAMS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BEECHAM
2014-01-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0103/12/13 FULL LIST
2013-01-31AR0103/12/12 FULL LIST
2013-01-31AP03SECRETARY APPOINTED MRS CLAIRE DARBY
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BEECHAM
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-02-27RP04SECOND FILING WITH MUD 03/12/11 FOR FORM AR01
2012-02-27ANNOTATIONClarification
2011-12-13AR0103/12/11 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 3 BEACONSFIELD ROAD, WESTON SUPER MARE, SOMERSET, BS23 1YE
2011-09-21AP01DIRECTOR APPOINTED MR GREGG POULTER
2011-09-21AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MARTIN
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0103/12/10 FULL LIST
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BEECHAM / 31/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KEALL BEECHAM / 31/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-1988(2)RAD 30/12/06--------- £ SI 97@1=97 £ IC 3/100
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: TALLFORD HOUSE, 38 WALLISCOTE, ROAD, WESTON - SUPER - MARE, NORTH SOMERSET, BS23 1LP
2006-12-18363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE, NORTH SOMERSET BS23 1LP
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-2488(2)RAD 23/01/03--------- £ SI 2@1=2 £ IC 1/3
2002-12-05288bSECRETARY RESIGNED
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PROLECTRIC SERVICES 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 PROLECTRIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PROLECTRIC SERVICES LIMITED registering or being granted any patents
Domain Names

PROLECTRIC SERVICES LIMITED owns 1 domain names.

prolectric.co.uk  

Trademarks
We have not found any records of PROLECTRIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROLECTRIC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-11-21 GBP £16,265
Taunton Deane Borough Council 2016-10-02 GBP £10,844
Taunton Deane Borough Council 2016-02-19 GBP £982
Taunton Deane Borough Council 2016-02-09 GBP £16,262
Taunton Deane Borough Council 2016-02-09 GBP £3
Borough of Poole 2016-01-13 GBP £575 Conslt High Eng Prop Envir
East Cambridgeshire Council 2015-11-10 GBP £4,883
Borough of Poole 2015-10-07 GBP £575 Conslt High Eng Prop Envir
East Cambridgeshire Council 2015-02-03 GBP £1,502
Plymouth City Council 2014-03-31 GBP £44,766
Plymouth City Council 2014-03-31 GBP £47,694
Plymouth City Council 2014-03-31 GBP £44,766 Private Contractor Main Contract
Plymouth City Council 2014-03-31 GBP £47,694 Private Contractor Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROLECTRIC SERVICES 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 PROLECTRIC SERVICES 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 PROLECTRIC SERVICES 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.