This company is commonly known as Proclad Induction Bending Limited. The company was founded 38 years ago and was given the registration number 01949932. The firm's registered office is in CHESTERFIELD. You can find them at Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | PROCLAD INDUCTION BENDING LIMITED |
---|---|---|
Company Number | : | 01949932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1985 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 12 November 2021 | Active |
Jebel Ali Village, Road D,, Villa No. 66, PO BOX No 25567, Dubai, United Arab Emirates, | Director | 20 December 2004 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 24 April 2020 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 03 December 2018 | Active |
27 Meadow Laws, South Shields, NE34 8DS | Secretary | - | Active |
Flat 12, 68 Waverley Crescent, Livingston, EH54 8JP | Secretary | 22 April 2005 | Active |
8 Burdon Crescent, Cleadon Village, SR6 7RX | Secretary | 01 March 1993 | Active |
28 Teasel Way, Claines, Worcester, WR3 7LD | Secretary | 31 October 2001 | Active |
6 Morven Park, Glenrothes, KY6 3PX | Secretary | 31 March 2004 | Active |
16 Ravenshill Road, Newcastle Upon Tyne, NE5 5EA | Secretary | 25 February 1992 | Active |
Unit 1, First Avenue, Minworth, Sutton Coldfield, England, B76 1BA | Director | - | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 24 April 2020 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 27 November 2017 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 01 June 2016 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 06 April 2015 | Active |
The Meridian, 4 Copthall House, Station Square Coventry, CV1 2FL | Director | 22 April 2005 | Active |
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET | Director | 31 October 2001 | Active |
8 Burdon Crescent, Cleadon Village, SR6 7RX | Director | - | Active |
109 Killingworth Drive, High Barnes, Sunderland, SR4 8QX | Director | - | Active |
Glendunning House, Dunning Glen, Dollar, FK14 7LB | Director | 31 October 2001 | Active |
7, Eichborn Weg, Netphen-Werthenbach, Germany, D57250 | Director | 01 March 2012 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX | Director | 24 February 2006 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX | Director | 11 August 2011 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX | Director | 31 October 2001 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 02 July 2018 | Active |
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX | Director | 02 July 2018 | Active |
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA | Director | 31 October 2001 | Active |
Scotar Group Limited | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ftv Proclad, Viewfield Road, Glenrothes, United Kingdom, KY6 2RD |
Nature of control | : |
|
Proclad Group Limited | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | Proclad Group, Technopark, Dubai, United Arab Emirates, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Resolution | Resolution. | Download |
2023-07-12 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.