General information

Name:

Chris Proudlock Ltd

Office Address:

5th Floor The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 03081239

Incorporation date: 1995-07-18

Dissolution date: 2017-07-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Chris Proudlock was registered on 1995-07-18 as a private limited company. This enterprise registered office was registered in Norwich on 5th Floor The Union Building, 51-59 Rose Lane. The address area code is NR1 1BY. The company registration number for Chris Proudlock Limited was 03081239. Chris Proudlock Limited had been active for 22 years up until dissolution date on 2017-07-12.

As for this limited company, many of director's responsibilities had been carried out by Christine P. and Christopher P.. As for these two managers, Christine P. had managed the limited company the longest, having been a part of officers' team for 22 years.

Financial data based on annual reports

Company staff

Christine P.

Role: Director

Appointed: 18 July 1995

Latest update: 7 October 2023

Christine P.

Role: Secretary

Appointed: 18 July 1995

Latest update: 7 October 2023

Christopher P.

Role: Director

Appointed: 18 July 1995

Latest update: 7 October 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 01 August 2018
Return last made up date 18 July 2015
Annual Accounts 6 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 August 2013
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 August 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2015 (AA)
filed on: 11th, December 2015
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 1 230.00
2013-04-16 3400127808 £ 1 230.00 Payments To Main Contractor
2012 Hampshire County Council 4 £ 13 727.21
2012-01-31 2208107896 £ 7 197.20 Alterations Under £10,000
2012-10-10 3400123704 £ 2 971.90 Equip.<ú6000 Assoc With School Access Initiative
2012-10-10 3400123703 £ 2 385.00 Equip.<ú6000 Assoc With School Access Initiative
2011 Hampshire County Council 7 £ 53 515.59
2011-09-21 3400113085 £ 29 200.00 Payments To Main Contractor
2011-09-21 3400113085 £ 15 000.00 Major Building Repairs
2011-11-24 3400114932 £ 3 690.00 Payments To Main Contractor
2010 Hampshire County Council 8 £ 92 917.66
2010-04-14 3400094462 £ 30 000.00 General Maintenance
2010-05-26 3400096475 £ 16 406.73 Major Roof Repairs
2010-09-23 3400102056 £ 15 259.99 Other Wrk Chargeable To Scheme

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
21
Company Age

Similar companies nearby

Closest companies