Prolec Limited POOLE


Prolec started in year 1982 as Private Limited Company with registration number 01689109. The Prolec company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Poole at 25 Benson Road. Postal code: BH17 0GB.

At the moment there are 2 directors in the the firm, namely Alistair B. and Nigel S.. In addition one secretary - Mike C. - is with the company. At the moment 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.

Prolec Limited Address / Contact

Office Address 25 Benson Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01689109
Date of Incorporation Fri, 24th Dec 1982
Industry Other manufacturing n.e.c.
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Alistair B.

Position: Director

Appointed: 16 December 2022

Nigel S.

Position: Director

Appointed: 16 December 2022

Mike C.

Position: Secretary

Appointed: 16 December 2022

Robert S.

Position: Director

Appointed: 16 December 2022

Resigned: 16 December 2022

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 16 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 16 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Sean H.

Position: Director

Appointed: 28 August 2019

Resigned: 16 December 2022

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Simon E.

Position: Director

Appointed: 03 January 2017

Resigned: 28 August 2019

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Stuart K.

Position: Director

Appointed: 01 December 2014

Resigned: 29 April 2021

Nicholas H.

Position: Director

Appointed: 01 December 2014

Resigned: 01 October 2019

David M.

Position: Director

Appointed: 01 July 2014

Resigned: 13 January 2017

Paul R.

Position: Director

Appointed: 16 May 2013

Resigned: 31 December 2018

Simon H.

Position: Director

Appointed: 21 June 2011

Resigned: 13 February 2012

Gary T.

Position: Director

Appointed: 01 October 2010

Resigned: 14 October 2016

Jonathan V.

Position: Secretary

Appointed: 01 September 2010

Resigned: 26 April 2016

Anthony A.

Position: Director

Appointed: 10 May 2010

Resigned: 08 May 2015

Christopher C.

Position: Director

Appointed: 12 October 2009

Resigned: 11 October 2010

Gareth J.

Position: Director

Appointed: 06 May 2009

Resigned: 19 April 2011

Justin T.

Position: Secretary

Appointed: 16 October 2006

Resigned: 31 August 2010

Gary E.

Position: Director

Appointed: 24 June 2005

Resigned: 30 December 2009

Nigel A.

Position: Director

Appointed: 01 January 2004

Resigned: 18 December 2009

Christopher T.

Position: Director

Appointed: 01 January 2004

Resigned: 30 April 2013

Christopher C.

Position: Director

Appointed: 28 March 2003

Resigned: 30 September 2009

Karen L.

Position: Director

Appointed: 28 March 2003

Resigned: 30 September 2011

Karen L.

Position: Secretary

Appointed: 28 March 2003

Resigned: 16 October 2006

Terry H.

Position: Director

Appointed: 15 November 1996

Resigned: 28 March 2003

Susan E.

Position: Secretary

Appointed: 15 November 1996

Resigned: 28 March 2003

Susan E.

Position: Director

Appointed: 14 July 1991

Resigned: 28 March 2003

David T.

Position: Director

Appointed: 14 July 1991

Resigned: 15 November 1996

Dorothy T.

Position: Director

Appointed: 14 July 1991

Resigned: 15 November 1996

Douglas E.

Position: Director

Appointed: 14 July 1991

Resigned: 28 March 2003

Nicholas G.

Position: Director

Appointed: 14 July 1991

Resigned: 03 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Kinshofer Gmbh from Bayern, Germany. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Strainstall Group Limited that put Barrow In Furness, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Kinshofer Gmbh

Raiffeisenstrasse 12 83607, Holzkirchen, Bayern, Germany

Legal authority German
Legal form Company
Country registered Germany
Place registered German Company Register
Registration number Hrb 163689
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Strainstall Group Limited

Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR, PO Box 4, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 04038899
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (28 pages)

Company search