Prokleen Uk Limited

General information

Name:

Prokleen Uk Ltd

Office Address:

Suite 133, Milton Keynes Business Centre Foxhunter Drive MK14 6GD Linford Wood

Number: 04828218

Incorporation date: 2003-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prokleen Uk Limited with the registration number 04828218 has been competing in the field for 21 years. The Private Limited Company can be reached at Suite 133, Milton Keynes Business Centre, Foxhunter Drive in Linford Wood and company's post code is MK14 6GD. The enterprise's SIC and NACE codes are 81210 which stands for General cleaning of buildings. Prokleen Uk Ltd filed its latest accounts for the period up to Sunday 31st July 2022. The company's latest annual confirmation statement was released on Monday 10th July 2023.

4 transactions have been registered in 2014 with a sum total of £858. In 2013 there were less transactions (exactly 3) that added up to £1,206. The Council conducted 2 transactions in 2011, this added up to £425. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £2,490. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure.

Rebecca G. and Timothy M. are registered as the firm's directors and have been expanding the company since Monday 17th May 2004.

Financial data based on annual reports

Company staff

Rebecca G.

Role: Director

Appointed: 17 May 2004

Latest update: 11 January 2024

Timothy M.

Role: Director

Appointed: 11 July 2003

Latest update: 11 January 2024

People with significant control

Executives who have control over the firm are as follows: Rebecca G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebecca G.
Notified on 10 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Timothy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 8 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 8 February 2013
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 October 2013
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts 28 January 2015
Date Approval Accounts 28 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (8 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
2014 Milton Keynes Council 4 £ 858.00
2014-07-23 5100721255 £ 214.50 Premises-related Expenditure
2014-07-23 5100721257 £ 214.50 Premises-related Expenditure
2014-09-24 5100730689 £ 214.50 Premises-related Expenditure
2013 Milton Keynes Council 3 £ 1 206.36
2013-05-22 5100652967 £ 402.12 Premises-related Expenditure
2013-05-22 5100652968 £ 402.12 Premises-related Expenditure
2013-05-22 5100652969 £ 402.12 Premises-related Expenditure
2011 Milton Keynes Council 2 £ 425.32
2011-06-17 5100519346 £ 224.26 Premises-related Expenditure
2011-06-17 5100519348 £ 201.06 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
20
Company Age

Closest Companies - by postcode