UKBizDB.co.uk

PRO-METS LTD

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

This company is commonly known as Pro-mets Ltd. The company was founded 25 years ago and was given the registration number 03634858. The firm's registered office is in SALTASH. You can find them at Brunel Court, 122 Fore Street, Saltash, Cornwall. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:PRO-METS LTD
Company Number:03634858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Brunel Court, 122 Fore Street, Saltash, Cornwall, PL12 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Court, 122 Fore Street, Saltash, PL12 6JW

Secretary01 July 2017Active
Brunel Court, 122 Fore Street, Saltash, PL12 6JW

Director28 June 2013Active
Brunel Court, 122 Fore Street, Saltash, PL12 6JW

Director11 May 2012Active
Churchtown Farm Barn St Keyne, Liskeard, PL14 4RJ

Secretary19 October 1998Active
Bracken House, St. Stephens Hill, St. Stephens, Saltash, England, PL12 4AR

Secretary31 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 September 1998Active
Churchtown Farm Barn St Keyne, Liskeard, PL14 4RJ

Director19 October 1998Active
Bracken House, St. Stephens Hill, St. Stephens, Saltash, England, PL12 4AR

Director19 October 1998Active
Bracken House, St. Stephens Hill, St. Stephens, Saltash, England, PL12 4AR

Director19 October 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 September 1998Active

People with Significant Control

Mr Martin John Cracknell
Notified on:22 November 2018
Status:Active
Date of birth:September 1966
Nationality:British
Address:Brunel Court, Saltash, PL12 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William Mansfield
Notified on:22 November 2018
Status:Active
Date of birth:December 1965
Nationality:British
Address:Brunel Court, Saltash, PL12 6JW
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Capital

Capital return purchase own shares.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Capital

Capital cancellation shares.

Download
2017-11-27Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.