UKBizDB.co.uk

NEW PRO FOUNDRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Pro Foundries Limited. The company was founded 65 years ago and was given the registration number 00606481. The firm's registered office is in YIEWSLEY WEST DRAYTON. You can find them at Unit C, Horton Close, Yiewsley West Drayton, Middlesex. This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:NEW PRO FOUNDRIES LIMITED
Company Number:00606481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1958
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:Unit C, Horton Close, Yiewsley West Drayton, Middlesex, UB7 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Holmwood Road, Cheam, Sutton, England, SM2 7JS

Director10 June 2019Active
127, Holmwood Road, Cheam, Sutton, England, SM2 7JS

Director10 June 2019Active
7 Wellesley Court, Richings Park, Iver, SL0 9AT

Secretary-Active
34 Bushey Road, Ickenham, UB10 8JS

Secretary07 January 2005Active
7 Wellesley Court, Richings Park, Iver, SL0 9AT

Director-Active
13 Chapter Mews, Windsor, SL4 1RQ

Director-Active
28 Verney Road, Langley, Slough, SL3 8NX

Director30 November 1991Active
28 Verney Road, Langley, Slough, SL3 8NX

Director-Active
Packet Boat Marina, Packet Boat Lane, Uxbridge, UB8 2JJ

Director-Active
Packet Boat Marina, Packet Boat Marina, Packet Boat Lane, Uxbridge, United Kingdom, UB8 2JJ

Director-Active
34 Bushey Road, Ickenham, UB10 8JS

Director26 June 1998Active

People with Significant Control

New Pro Foundry Ltd
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:127, Holmwood Road, Sutton, England, SM2 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Joiseph Helly
Notified on:07 April 2016
Status:Active
Date of birth:July 1950
Nationality:United Kingdom
Address:Unit C, Yiewsley West Drayton, UB7 8EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Gazette

Gazette filings brought up to date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.