Prolectric Services Limited

DataGardener
live
Small

Prolectric Services Limited

04607208Private Limited With Share Capital

Westhaven House Arleston Way, Shirley, Solihull, B904LH
Incorporated

03/12/2002

Company Age

23 years

Directors

5

Employees

43

SIC Code

27400

Risk

moderate risk

Company Overview

Registration, classification & business activity

Prolectric Services Limited (04607208) is a private limited with share capital incorporated on 03/12/2002 (23 years old) and registered in solihull, B904LH. The company operates under SIC code 27400 and is classified as Small.

Private Limited With Share Capital
SIC: 27400
Small
Incorporated 03/12/2002
B904LH
43 employees

Financial Overview

Total Assets

£10.47M

Liabilities

£9.65M

Net Assets

£815.0K

Turnover

£6.24M

Cash

£63.0K

Key Metrics

43

Employees

5

Directors

1

Shareholders

1

Patents

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:16-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:26-03-2021
Capital Allotment Shares
Category:Capital
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Capital Allotment Shares
Category:Capital
Date:01-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Memorandum Articles
Category:Incorporation
Date:09-01-2021
Resolution
Category:Resolution
Date:09-01-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Resolution
Category:Resolution
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:13-04-2016
Capital Cancellation Shares
Category:Capital
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2016
Legacy
Category:Accounts
Date:24-02-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-02-2015
Legacy
Category:Other
Date:13-01-2015
Legacy
Category:Other
Date:13-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-01-2014
Legacy
Category:Other
Date:17-01-2014
Legacy
Category:Other
Date:17-01-2014
Legacy
Category:Other
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Termination Secretary Company With Name
Category:Officers
Date:31-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:31-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-03-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2008

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months6
60 Months28

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date17/07/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 35, Hither Green Industrial Estate, Clevedon, Avon, BS216XU
Westhaven House, Arleston Way, Shirley, Solihull, B904LHRegistered

Related Companies

2

Contact

01275400570
info@prolectric.co.uksales@prolectric.co.uk
Westhaven House Arleston Way, Shirley, Solihull, B904LH