• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Prolec LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bournemouth, Christchurch and Poole
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Prolec LTD
  • Address
    ******************
  • SIC Codes
    26511, 32990, 82990
  • SIC Description
    Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, Other manufacturing n.e.c., Other business support service activities n.e.c.
  • Company Number
    01689109
  • Listing UID
    117751
Google Advert
Location
  • 28 Benson Rd, Poole BH17 0GB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.739434
  • Longitude
    -1.977217
  • Easting
    401704.0
  • Northing
    93314.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL266350
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, December 3, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CARTWRIGHT, Mike
    Appointed On: December 16, 2022
    Occupation: N/A
    Role: secretary
    Address: Shipton Downs Farm, Hazleton, Cheltenham, GL54 4DX, England
    SHAW, Nigel
    Appointed On: December 16, 2022
    Occupation: N/A
    Role: director
    Address: 25, Benson Road, Nuffield Industrial Estate, Poole, BH17 0GB, England
    EVERY, Susan Diane
    Appointed On: November 15, 1996
    Occupation: N/A
    Role: secretary
    Address: 13 Manor Road, Dorchester, Dorset, DT1 2AU
    Resigned On: March 28, 2003
    HOGGAN, Michael John
    Appointed On: April 26, 2016
    Occupation: N/A
    Role: secretary
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: July 3, 2017
    LUCAS, Karen
    Appointed On: March 28, 2003
    Occupation: N/A
    Role: secretary
    Address: Clatterford Lodge, 66 Clatterford Road, Newport, Isle Of Wight, PO30 1NZ
    Resigned On: October 16, 2006
    MARSH, James Henry John
    Appointed On: July 3, 2017
    Occupation: N/A
    Role: secretary
    Address: Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, United Kingdom
    Resigned On: September 1, 2022
    SPEIRS, Peter Alexander
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: secretary
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: December 16, 2022
    TAPPIN, Dorothy Anne
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Hollowland Cottage, Godshill Wood, Fordingbridge, Hampshire, SP6 2LT
    Resigned On: November 15, 1996
    TYLER, Justin John Blakeney
    Appointed On: October 16, 2006
    Occupation: N/A
    Role: secretary
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: August 31, 2010
    VICK, Jonathan Procter
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: secretary
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: April 26, 2016
    ADAMS, Anthony Richard
    Appointed On: May 10, 2010
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: May 8, 2015
    ADAMS, Nigel John
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Selwyns, Puddledock Lane Preston, Sutton Poyntz, Dorset, DT3 6LZ
    Resigned On: December 18, 2009
    BRYDON, Alistair Renwick
    Appointed On: December 16, 2022
    Occupation: N/A
    Role: director
    Address: C/O Auger Torque Europe, Hazleton, Cheltenham, Gloucestershire, GL52 4DX, United Kingdom
    Resigned On: March 22, 2024
    CAWS, Christopher Charles
    Appointed On: October 12, 2009
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: October 11, 2010
    CAWS, Christopher Charles
    Appointed On: March 28, 2003
    Occupation: N/A
    Role: director
    Address: Bars Hill House, Bath Road, Cowes, Isle Of Wight, PO31 7QN
    Resigned On: September 30, 2009
    ESCOTT, Gary
    Appointed On: June 24, 2005
    Occupation: N/A
    Role: director
    Address: No. 2, 37 Canford Road, Bournemouth, Dorset, BH11 8RZ
    Resigned On: December 30, 2009
    EVERETT, Simon Anthony Richard
    Appointed On: January 3, 2017
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: August 28, 2019
    EVERY, Douglas Gerald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 13 Manor Road, Dorchester, Dorset, DT1 2AU
    Resigned On: March 28, 2003
    EVERY, Susan Diane
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 13 Manor Road, Dorchester, Dorset, DT1 2AU
    Resigned On: March 28, 2003
    GROUND, Nicholas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 50 Margards Lane, Verwood, Dorset, BH31 6JW
    Resigned On: July 3, 1992
    HARRIS, Simon Allan
    Appointed On: June 21, 2011
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: February 13, 2012
    HAWTHORN, Terry
    Appointed On: November 15, 1996
    Occupation: N/A
    Role: director
    Address: 10 St Leonards Avenue, Blandford Forum, Dorset, DT11 7NZ
    Resigned On: March 28, 2003
    HENRY, Nicholas Paul
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: October 1, 2019
    HUFF, Sean Corey
    Appointed On: August 28, 2019
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: December 16, 2022
    JONES, Gareth Anthony
    Appointed On: May 6, 2009
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: April 19, 2011
    KILPATRICK, Stuart Charles
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: April 29, 2021
    LUCAS, Karen
    Appointed On: March 28, 2003
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: September 30, 2011
    MENON, David Alexander
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: January 13, 2017
    O'LIONAIRD, Eoghan Pol
    Appointed On: October 1, 2019
    Occupation: N/A
    Role: director
    Address: Fisher House,, P.O Box 4, Barrow In Furness, Cumbria, LA14 1HR, United Kingdom
    Resigned On: October 31, 2022
    READ, Paul Michael, Doctor
    Appointed On: May 16, 2013
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: December 31, 2018
    SPEIRS, Peter Alexander
    Appointed On: October 31, 2022
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: December 16, 2022
    STOPFORD, Robert Woodman
    Appointed On: December 16, 2022
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: December 16, 2022
    TAPPIN, David Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hollowland Cottage, Godshill Wood, Fordingbridge, Hampshire, SP6 2LT
    Resigned On: November 15, 1996
    TAPPIN, Dorothy Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hollowland Cottage, Godshill Wood, Fordingbridge, Hampshire, SP6 2LT
    Resigned On: November 15, 1996
    TRENT, Christopher Mark
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
    Resigned On: April 30, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    PROLEC LIMITED
    Company Number
    01689109
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 20, 2026
    Next Due
    April 3, 2027
    Next Made Up To
    March 20, 2027
    Overdue
    No
    Date Of Creation
    December 24, 1982
    ETag
    36db00afdef89e658e3a8e46e76adefe71f44310
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 4, 2016
    Registered Office Address
    Address Line 1
    25 Benson Road
    Address Line 2
    Nuffield Industrial Estate
    country
    England
    Locality
    Poole
    Post Code
    BH17 0GB
    Type
    ltd

    You May Also Be Interested In

    Caronbell LTD Verified listing

    • Unit 6, Unit 6, The Old Weaving Mills, Church Lane, Whitwick, LE67 5DH
    • North West Leicestershire
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Orion Blinds LTD Verified listing

    • Orion Blinds, 31, Mowbray Drive, Blackpool, FY3 7UN
    • Blackpool
    • Other manufacturing n.e.c., Other retail sale not in stores, stalls or markets
    • Carrier, Broker, Dealer

    Commercial & Specialised Diving LTD Verified listing

    • Commercial & Specialised Diving LTD, Barrack Road, Ferndown, BH22 8UB
    • Dorset
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    L And P Recovery Services Limited Verified listing

    • The Paddock, The Paddock, Rochester, ME38QB
    • Medway
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Step ON Safety LTD Verified listing

    • Step ON Safety, Factory Lane, Brantham, CO11 1NH
    • Babergh
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Smart Image Furniture Limited Verified listing

    • Squab Hall, Harbury Lane, Bishops Tachbrook, Leamington SPA, CV33 9QB
    • Warwick
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link