Properteco Limited CHESTER


Founded in 2000, Properteco, classified under reg no. 03977146 is an active company. Currently registered at Sherrington House Sherrington Lane CH3 9JU, Chester the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2019/01/31 Properteco Limited is no longer carrying the name Basement Solutions.

Currently there are 2 directors in the the firm, namely Sharna E. and Charles E.. In addition one secretary - Sharna E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Properteco Limited Address / Contact

Office Address Sherrington House Sherrington Lane
Office Address2 Broxton
Town Chester
Post code CH3 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03977146
Date of Incorporation Wed, 19th Apr 2000
Industry Environmental consulting activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Sharna E.

Position: Director

Appointed: 27 November 2020

Sharna E.

Position: Secretary

Appointed: 19 November 2020

Charles E.

Position: Director

Appointed: 13 October 2020

Timothy R.

Position: Secretary

Appointed: 31 December 2004

Resigned: 19 November 2020

Annabel E.

Position: Secretary

Appointed: 30 September 2004

Resigned: 31 December 2004

Charles M.

Position: Director

Appointed: 09 May 2000

Resigned: 30 September 2004

Mark E.

Position: Director

Appointed: 09 May 2000

Resigned: 27 November 2020

Mark E.

Position: Secretary

Appointed: 09 May 2000

Resigned: 30 September 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2000

Resigned: 09 May 2000

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 2000

Resigned: 09 May 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Charles E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Timberwise (Uk) Ltd that put Northwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles E.

Notified on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timberwise (Uk) Ltd

1 Drake Mews Gadbrook Way, Gadbrook Park, Rudheath, Northwich, CW9 7XF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 320356
Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Basement Solutions January 31, 2019
Hallco 429 May 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1199205 019309 738
Current Assets  99273 319439 986
Debtors   54 427110 018
Net Assets Liabilities  9997 122264 833
Property Plant Equipment   10 24464 921
Total Inventories   13 87320 230
Other
Accrued Liabilities   2 00018 609
Accumulated Amortisation Impairment Intangible Assets   8 75017 500
Accumulated Depreciation Impairment Property Plant Equipment   3 69612 708
Average Number Employees During Period   34
Bank Borrowings Overdrafts   41 66710 000
Corporation Tax Payable   45 58468 933
Creditors   47 16730 833
Dividends Paid    130 547
Fixed Assets   45 24491 171
Increase From Amortisation Charge For Year Intangible Assets   8 7508 750
Increase From Depreciation Charge For Year Property Plant Equipment   3 6969 012
Intangible Assets   35 00026 250
Intangible Assets Gross Cost   43 750 
Net Current Assets Liabilities  9999 045204 495
Number Shares Issued Fully Paid 22  
Other Creditors   5 50015 700
Other Taxation Social Security Payable   72 646473
Par Value Share 11  
Profit Loss    298 258
Property Plant Equipment Gross Cost   13 94077 629
Total Additions Including From Business Combinations Intangible Assets   43 750 
Total Additions Including From Business Combinations Property Plant Equipment   13 94063 689
Total Assets Less Current Liabilities1199144 289295 666
Trade Creditors Trade Payables   39 56848 588
Trade Debtors Trade Receivables   54 427110 018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
Free Download (11 pages)

Company search