UKBizDB.co.uk

PRO-SPIN PRODUCTIONS LTD

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

This company is commonly known as Pro-spin Productions Ltd. The company was founded 6 years ago and was given the registration number 11108775. The firm's registered office is in HEBDEN BRIDGE. You can find them at Hawkstone House, Valley Road, Hebden Bridge, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PRO-SPIN PRODUCTIONS LTD
Company Number:11108775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hawkstone House, Valley Road, Hebden Bridge, West Yorkshire, United Kingdom, HX7 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkstone House, Valley Road, Hebden Bridge, United Kingdom, HX7 7BL

Director12 December 2017Active
Hawkstone House, Valley Road, Hebden Bridge, United Kingdom, HX7 7BL

Director12 December 2017Active
Hawkstone House, Valley Road, Hebden Bridge, United Kingdom, HX7 7BL

Director12 December 2017Active

People with Significant Control

Mr Simon John Reeve
Notified on:12 July 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Hawkstone House, Valley Road, Hebden Bridge, United Kingdom, HX7 7BL
Nature of control:
  • Significant influence or control
Mr Daniel Mark Jones
Notified on:12 December 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Hawkstone House, Valley Road, Hebden Bridge, United Kingdom, HX7 7BL
Nature of control:
  • Significant influence or control
Mr Andrew Martin Phillips
Notified on:12 December 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:41, Clough Road, Huddersfield, United Kingdom, HD7 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Reeve
Notified on:12 December 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:262 Saddleworth Road, Greetland, Halifax, United Kingdom, HX4 8NF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.