UKBizDB.co.uk

PRO-DEK DESIGN & STORAGE SYSTEMS LIMITED

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

This company is commonly known as Pro-dek Design & Storage Systems Limited. The company was founded 31 years ago and was given the registration number 02776819. The firm's registered office is in SHEFFIELD. You can find them at 3 Atlas Way, Atlas North, Sheffield, South Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PRO-DEK DESIGN & STORAGE SYSTEMS LIMITED
Company Number:02776819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:3 Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom, S4 7QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Netherton Moor Road, Netherton, Huddersfield, United Kingdom, HD4 7JF

Secretary31 October 2003Active
3 Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ

Director01 November 2023Active
45 Netherton Moor Road, Netherton, Huddersfield, HD4 7JF

Director04 January 1993Active
45 Netherton Moor Road, Netherton, Huddersfield, HD4 7JF

Secretary04 January 1993Active
47 Hollybank Drive, Intake, Sheffield, S12 2BS

Secretary05 June 2001Active
10, School Street, Eckington, Sheffield, England, S21 4FL

Secretary23 April 2014Active
51 Joseph Fletcher Drive, Peak Moor Park Wingerworth, Chesterfield, S42 6TZ

Secretary06 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 1993Active
42 Highfield Rise, Stannington, Sheffield, S6 6BT

Director04 January 1993Active
10, School Street, Sheffield, S21 4FL

Director18 June 2009Active
51 Joseph Fletcher Drive, Peak Moor Park Wingerworth, Chesterfield, S42 6TZ

Director04 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 1993Active

People with Significant Control

Mr Benjamin Robert Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:3 Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:3 Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Pro-Dek Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.