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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Netherton Moor Road, Netherton, Huddersfield, United Kingdom, HD4 7JF | Secretary | 31 October 2003 | Active |
3 Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ | Director | 01 November 2023 | Active |
45 Netherton Moor Road, Netherton, Huddersfield, HD4 7JF | Director | 04 January 1993 | Active |
45 Netherton Moor Road, Netherton, Huddersfield, HD4 7JF | Secretary | 04 January 1993 | Active |
47 Hollybank Drive, Intake, Sheffield, S12 2BS | Secretary | 05 June 2001 | Active |
10, School Street, Eckington, Sheffield, England, S21 4FL | Secretary | 23 April 2014 | Active |
51 Joseph Fletcher Drive, Peak Moor Park Wingerworth, Chesterfield, S42 6TZ | Secretary | 06 March 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 January 1993 | Active |
42 Highfield Rise, Stannington, Sheffield, S6 6BT | Director | 04 January 1993 | Active |
10, School Street, Sheffield, S21 4FL | Director | 18 June 2009 | Active |
51 Joseph Fletcher Drive, Peak Moor Park Wingerworth, Chesterfield, S42 6TZ | Director | 04 January 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Change person secretary company with change date. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.