This company is commonly known as Pro-mac Surfacing Limited. The company was founded 24 years ago and was given the registration number 03913969. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | PRO-MAC SURFACING LIMITED |
---|---|---|
Company Number | : | 03913969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Wivenhoe Road, Alresford, Colchester, England, CO7 8AD | Director | 01 May 2013 | Active |
The Ridings, Church Road Thorrington, Colchester, CO7 8HS | Director | 01 July 2005 | Active |
Brendon, Main Road, Frating, Colchester, CO7 7DJ | Secretary | 02 February 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 January 2000 | Active |
Brendon, Main Road, Frating, Colchester, CO7 7DJ | Director | 02 February 2000 | Active |
Brendon, Main Road, Frating, Colchester, CO7 7DJ | Director | 02 February 2000 | Active |
72 Gainsborough Drive, Lawford Dale, Manningtree, CO11 2JU | Director | 01 July 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 January 2000 | Active |
Mr Mark Paul Garnham | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Cvr Global Llp, Town Wall House, Colchester, CO3 3AD |
Nature of control | : |
|
Mr Simon Michael Garnham | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Cvr Global Llp, Town Wall House, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-18 | Resolution | Resolution. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-04 | Capital | Capital name of class of shares. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Termination secretary company with name termination date. | Download |
2016-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Change person director company with change date. | Download |
2014-11-27 | Officers | Termination director company with name termination date. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.