UKBizDB.co.uk

PRO-MAC SURFACING LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39, Wivenhoe Road, Alresford, Colchester, England, CO7 8AD

Director01 May 2013Active
The Ridings, Church Road Thorrington, Colchester, CO7 8HS

Director01 July 2005Active
Brendon, Main Road, Frating, Colchester, CO7 7DJ

Secretary02 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 January 2000Active
Brendon, Main Road, Frating, Colchester, CO7 7DJ

Director02 February 2000Active
Brendon, Main Road, Frating, Colchester, CO7 7DJ

Director02 February 2000Active
72 Gainsborough Drive, Lawford Dale, Manningtree, CO11 2JU

Director01 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 January 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2019-11-27Insolvency

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

Download
2018-10-24Address

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

Download
2018-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-18Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-04Capital

Capital name of class of shares.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination secretary company with name termination date.

Download
2016-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Change person director company with change date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.