UKBizDB.co.uk

PRO LAM (ROTHERHAM) LIMITED

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

This company is commonly known as Pro Lam (rotherham) Limited. The company was founded 20 years ago and was given the registration number 04779463. The firm's registered office is in WALTHAM CROSS. You can find them at 206 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PRO LAM (ROTHERHAM) LIMITED
Company Number:04779463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:01 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scotch On The Rocks, Thorpe Salvin, Workshop, Nottinghamshire, United Kingdom, S80 3JR

Secretary28 May 2003Active
Scotch On The Rocks, Thorpe Salvin, Workshop, Nottinghamshire, United Kingdom, S80 3JR

Secretary28 May 2003Active
Scotch On The Rocks, Thorpe Salvin, Workshop, Nottinghamshire, United Kingdom, S80 3JR

Director28 May 2003Active
Scotch On The Rocks, Thorpe Salvin, Workshop, Nottinghamshire, United Kingdom, S80 3JR

Director28 May 2003Active
8 Lane End Road, Spinneyfield, Rotherham, S60 3HR

Secretary28 May 2003Active
Fiscal Lodge, B6 Taylors Court Parkgate, Rotherham, S62 6NU

Secretary28 May 2003Active
8 Lane End Road, Spinneyfield, Rotherham, S60 3HR

Director28 May 2003Active
Fiscal Lodge, B6 Taylors Court Parkgate, Rotherham, S62 6NU

Director28 May 2003Active

People with Significant Control

Paul Andrew Blanksby
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Bentley Business Park, Sheffield, United Kingdom, S25 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eric Blanksby
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Bentley Business Park, Sheffield, United Kingdom, S25 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2021-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Resolution

Resolution.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.