UKBizDB.co.uk

PROAMP LIMITED

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

This company is commonly known as Proamp Limited. The company was founded 5 years ago and was given the registration number 11935958. The firm's registered office is in COLCHESTER. You can find them at Unit 2, Colne House Farm Station Road, Earls Colne, Colchester, Essex. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:PROAMP LIMITED
Company Number:11935958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Unit 2, Colne House Farm Station Road, Earls Colne, Colchester, Essex, England, CO6 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Swallow Field, Earls Colne, Colchester, England, CO6 2RW

Director28 March 2022Active
19, Swallow Field, Earls Colne, Colchester, England, CO6 2RW

Director28 March 2022Active
27, Little Hyde Road, Great Yeldham, Halstead, United Kingdom, CO9 4JF

Director09 April 2019Active
Unit 2, Colne House Farm, Station Road, Earls Colne, Colchester, England, CO6 2LT

Director09 April 2019Active
Unit 2, Colne House Farm, Station Road, Earls Colne, Colchester, England, CO6 2LT

Director09 April 2019Active

People with Significant Control

Mr Andrew Graham Spampanato
Notified on:27 July 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:19, Swallow Field, Colchester, England, CO6 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Roy Cooper
Notified on:09 April 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:27, Little Hyde Road, Halstead, United Kingdom, CO9 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gabrielle Jane Heard
Notified on:09 April 2019
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:19, Swallow Field, Colchester, England, CO6 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Sidney Heard
Notified on:09 April 2019
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:19, Swallow Field, Colchester, England, CO6 2RW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Address

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

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Address

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

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.