This company is commonly known as Pro-metal Products Limited. The company was founded 27 years ago and was given the registration number 03335911. The firm's registered office is in BILLINGFORD, DISS. You can find them at The Business Centre, Grove Farm Cottages Upper Street, Billingford, Diss, Norfolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PRO-METAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03335911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Centre, Grove Farm Cottages Upper Street, Billingford, Diss, Norfolk, IP21 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Almoners Field, Cullum Road, Bury St. Edmunds, United Kingdom, IP33 2TS | Secretary | 28 March 2000 | Active |
6, Almoners Field, Cullum Road, Bury St. Edmunds, United Kingdom, IP33 2TS | Director | 01 April 1999 | Active |
Grove Farm, Cottages, Upper Billingford, Diss, United Kingdom, IP21 4HD | Director | 28 March 2000 | Active |
The, Business Centre, Grove Farm Cottages Upper Street, Billingford, Diss, United Kingdom, IP21 4HP | Director | 28 March 2000 | Active |
Saxstead House, Earl Soham, Woodbridge, IP13 7SN | Secretary | 01 June 1997 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 19 March 1997 | Active |
Saxstead House, Earl Soham, Woodbridge, IP13 7SN | Director | 01 June 1997 | Active |
Saxtead House, Framlingham Road, Earl Soham, IP13 7SN | Director | 01 June 1997 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 19 March 1997 | Active |
Mr Michael Richard Goodier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove Farm Cottages, Upper Street, Diss, England, IP21 4HP |
Nature of control | : |
|
Mrs Sally Elizabeth Goodier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove Farm Cottages, Upper Street, Diss, England, IP21 4HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.