Company NameProline P.V.C.U. Ltd
DirectorDavid Raymond Morrison
Company StatusActive
Company Number04811937
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Raymond Morrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 A
Enterprise Way Thornton Road Ind Est
Pickering
North Yorkshire
YO18 7NA
Secretary NameSuzanne Morrison
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Middleton Road
Pickering
North Yorkshire
YO18 8NH
Secretary NameMrs Anna Morrison
StatusResigned
Appointed06 April 2014(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address31 A
Enterprise Way Thornton Road Ind Est
Pickering
North Yorkshire
YO18 7NA
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitepickeringwindows.co.uk

Location

Registered AddressDavid Morrison
31 A
Enterprise Way Thornton Road Ind Est
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

60 at £1David Raymond Morrison
37.50%
Ordinary
60 at £1Mark Thorsby
37.50%
Ordinary B
40 at £1Anna Morrison
25.00%
Ordinary

Financials

Year2014
Net Worth£286,499
Cash£54,813
Current Liabilities£80,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 March 2021Delivered on: 14 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
6 October 2023Termination of appointment of Anna Morrison as a secretary on 6 October 2023 (1 page)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
1 March 2023Second filing of Confirmation Statement dated 12 December 2022 (3 pages)
28 February 2023Change of details for Mr David Raymond Morrison as a person with significant control on 1 January 2023 (2 pages)
28 February 2023Appointment of Ms Anna Morrison as a secretary on 15 November 2022 (2 pages)
12 December 2022Cessation of Anna Morrison as a person with significant control on 12 December 2022 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/03/2023
(5 pages)
15 November 2022Termination of appointment of Anna Morrison as a secretary on 15 November 2022 (1 page)
27 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 April 2021Registration of charge 048119370001, created on 29 March 2021 (24 pages)
8 February 2021Change of details for Mr David Raymond Morrison as a person with significant control on 8 February 2021 (2 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of David Raymond Morrison as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Anna Morrison as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Raymond Morrison as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of Anna Morrison as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Raymond Morrison as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Anna Morrison as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 160
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 160
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 160
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 160
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 160
(4 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES13 ‐ Division of shares 01/01/2015
(1 page)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Appointment of Mrs Anna Morrison as a secretary (2 pages)
4 July 2014Appointment of Mrs Anna Morrison as a secretary (2 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2012Current accounting period extended from 25 December 2012 to 31 December 2012 (3 pages)
12 December 2012Current accounting period extended from 25 December 2012 to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (7 pages)
3 July 2012Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
9 August 2011Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages)
9 August 2011Termination of appointment of Suzanne Morrison as a secretary (1 page)
9 August 2011Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Suzanne Morrison as a secretary (1 page)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page)
9 August 2011Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages)
9 August 2011Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages)
19 August 2010Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages)
19 August 2010Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages)
12 July 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 October 2008Partial exemption accounts made up to 25 December 2007 (6 pages)
15 October 2008Partial exemption accounts made up to 25 December 2007 (6 pages)
16 September 2008Return made up to 26/06/08; full list of members (3 pages)
16 September 2008Return made up to 26/06/08; full list of members (3 pages)
15 September 2008Location of register of members (1 page)
15 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 4 westgate carr r d pickering YO18 8LX (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 4 westgate carr r d pickering YO18 8LX (1 page)
24 August 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
31 July 2007Return made up to 26/06/07; no change of members (6 pages)
31 July 2007Return made up to 26/06/07; no change of members (6 pages)
25 September 2006Partial exemption accounts made up to 25 December 2005 (8 pages)
25 September 2006Partial exemption accounts made up to 25 December 2005 (8 pages)
4 September 2006Return made up to 26/06/06; full list of members (6 pages)
4 September 2006Return made up to 26/06/06; full list of members (6 pages)
28 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(6 pages)
28 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(6 pages)
3 May 2005Total exemption small company accounts made up to 25 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 25 December 2004 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2004Accounting reference date extended from 30/06/04 to 25/12/04 (1 page)
2 July 2004Accounting reference date extended from 30/06/04 to 25/12/04 (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: underbeeches 64 middleton road pickering north yorkshire YO18 8NH (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: underbeeches 64 middleton road pickering north yorkshire YO18 8NH (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
26 June 2003Incorporation (12 pages)
26 June 2003Incorporation (12 pages)