Company NameProkit UK Limited
DirectorsEdward Rennie Garty and Mark Denys Warwick
Company StatusActive
Company Number06464030
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Previous NameDodgehall Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(3 weeks, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a The Old Brickworks Church Road
Harold Wood
Romford
RM3 0HU
Director NameMr Mark Denys Warwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a The Old Brickworks Church Road
Harold Wood
Romford
RM3 0HU
Secretary NameMr Stewart Raymond Fussell
NationalityBritish
StatusResigned
Appointed30 January 2008(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a The Old Brickworks Church Road
Harold Wood
Romford
RM3 0HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.prokituk.com

Location

Registered AddressUnit 10a The Old Brickworks Church Road
Harold Wood
Romford
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

50 at £1Edward Rennie Garty
50.00%
Ordinary
50 at £1Mark Denys Warwick
50.00%
Ordinary

Financials

Year2014
Net Worth£77,749
Cash£4,507
Current Liabilities£177,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Charges

8 June 2021Delivered on: 11 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled: Galostar Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2008Delivered on: 19 June 2008
Satisfied on: 13 November 2013
Persons entitled: GB Finance Limited

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 June 2008Delivered on: 19 June 2008
Satisfied on: 13 November 2013
Persons entitled: GB Finance Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Unit 37A bates industrial estate, church road, harold wood, romford essex.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 April 2019Termination of appointment of Stewart Raymond Fussell as a secretary on 10 April 2019 (1 page)
6 March 2019Registered office address changed from Beren Court, Newney Green Chelmsford Essex CM1 3SQ to Unit 10a the Old Brickworks Church Road Harold Wood Romford RM3 0HU on 6 March 2019 (1 page)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Satisfaction of charge 1 in full (3 pages)
13 November 2013Satisfaction of charge 2 in full (3 pages)
13 November 2013Satisfaction of charge 1 in full (3 pages)
13 November 2013Satisfaction of charge 2 in full (3 pages)
12 July 2013Registration of charge 064640300003 (39 pages)
12 July 2013Registration of charge 064640300003 (39 pages)
23 January 2013Appointment of Mr Mark Denys Warwick as a director (2 pages)
23 January 2013Appointment of Mr Mark Denys Warwick as a director (2 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed (2 pages)
11 January 2012Director's details changed (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Stewart Raymond Fussell on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Stewart Raymond Fussell on 11 November 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
28 January 2009Return made up to 04/01/09; full list of members (3 pages)
28 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 February 2008Company name changed dodgehall LTD\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed dodgehall LTD\certificate issued on 18/02/08 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
30 January 2008Director resigned (1 page)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)