UKBizDB.co.uk

PRO DISPLAY TM LIMITED

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

This company is commonly known as Pro Display Tm Limited. The company was founded 20 years ago and was given the registration number 05008682. The firm's registered office is in BARNSLEY. You can find them at Unit 5 Shortwood Business Park, Hoyland, Barnsley, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PRO DISPLAY TM LIMITED
Company Number:05008682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 5 Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Shortwood Business Park, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Secretary09 May 2008Active
Unit 5, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director23 January 2004Active
Unit 5, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director31 May 2018Active
5 Shortwood Business Park, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director10 June 2008Active
Unit 5, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director26 October 2018Active
The Dove Cote, Denby Grange Lane, Flockton, WF4 4BE

Secretary23 January 2004Active
58 Benomley Drive, Huddersfield, HD5 8LX

Secretary07 January 2004Active
Unit 5, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director26 October 2018Active
3 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA

Director07 January 2004Active
Unit 5, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director31 May 2018Active

People with Significant Control

Pro Display Holdings Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:Unit 5, Shortwood Business Park, Barnsley, England, S74 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Anthony Beswick
Notified on:08 June 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Unit 5, Shortwood Business Park, Barnsley, England, S74 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Ann Beswick
Notified on:08 June 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 5, Shortwood Business Park, Barnsley, England, S74 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Change person secretary company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.