UKBizDB.co.uk

PRO-MOULDS (MIDLANDS) LIMITED

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

This company is commonly known as Pro-moulds (midlands) Limited. The company was founded 30 years ago and was given the registration number 02920530. The firm's registered office is in NOTTINGHAM. You can find them at Burma Road Blidworth Industrial Park, Blidworth, Nottingham, . This company's SIC code is 25620 - Machining.

Company Information

Name:PRO-MOULDS (MIDLANDS) LIMITED
Company Number:02920530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Burma Road Blidworth Industrial Park, Blidworth, Nottingham, United Kingdom, NG21 0QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Secretary19 April 1994Active
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Director14 June 2007Active
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Director19 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 April 1994Active
Santa Lucia, Lodge Lane, Kirkby In Ashfield, Nottingham, NG17 7QL

Director19 April 1994Active

People with Significant Control

Mr Mark Joseph Beeby
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kerry Beeby
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person secretary company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Miscellaneous

Legacy.

Download
2018-08-28Return

Legacy.

Download
2018-06-04Address

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

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Capital

Legacy.

Download
2016-10-10Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.