Propellerhead Support Services Ltd

General information

Name:

Propellerhead Support Services Limited

Office Address:

6a South Street HR6 8JB Leominster

Number: 03982631

Incorporation date: 2000-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Propellerhead Support Services is a company registered at HR6 8JB Leominster at 6a South Street. This enterprise was set up in 2000 and is established as reg. no. 03982631. This enterprise has been present on the British market for 24 years now and the last known state is active. Registered as Diamond World, the firm used the name until 2003-04-25, at which point it was replaced by Propellerhead Support Services Ltd. This business's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-04-30 is the last time the company accounts were reported.

Concerning the business, the full range of director's obligations have so far been done by Clinton M. who was chosen to lead the company in 2010. That business had been controlled by Coral M. up until August 2010. In addition another director, namely Clinton M. gave up the position in August 2003.

  • Previous company's names
  • Propellerhead Support Services Ltd 2003-04-25
  • Diamond World Limited 2000-04-28

Financial data based on annual reports

Company staff

Clinton M.

Role: Director

Appointed: 10 August 2010

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm are: Alteus Distribution Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chorley at Foxhole Road, PR7 1NY.

Alteus Distribution Limited
Address: Suite C1, Conway House Foxhole Road, Chorley, PR7 1NY, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clinton M.
Notified on 30 June 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of shares
Coral M.
Notified on 30 June 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

145-157 St John Street

Post code:

CC1V LPW

City / Town:

London

HQ address,
2013

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

HQ address,
2014

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

HQ address,
2015

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

HQ address,
2016

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Accountant/Auditor,
2013 - 2015

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Accountant/Auditor,
2012

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016 - 2014

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode