UKBizDB.co.uk

PROCLAD INDUCTION BENDING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director12 November 2021Active
Jebel Ali Village, Road D,, Villa No. 66, PO BOX No 25567, Dubai, United Arab Emirates,

Director20 December 2004Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director24 April 2020Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director03 December 2018Active
27 Meadow Laws, South Shields, NE34 8DS

Secretary-Active
Flat 12, 68 Waverley Crescent, Livingston, EH54 8JP

Secretary22 April 2005Active
8 Burdon Crescent, Cleadon Village, SR6 7RX

Secretary01 March 1993Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary31 October 2001Active
6 Morven Park, Glenrothes, KY6 3PX

Secretary31 March 2004Active
16 Ravenshill Road, Newcastle Upon Tyne, NE5 5EA

Secretary25 February 1992Active
Unit 1, First Avenue, Minworth, Sutton Coldfield, England, B76 1BA

Director-Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director24 April 2020Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director27 November 2017Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director01 June 2016Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director06 April 2015Active
The Meridian, 4 Copthall House, Station Square Coventry, CV1 2FL

Director22 April 2005Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director31 October 2001Active
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

Director31 October 2001Active
7, Eichborn Weg, Netphen-Werthenbach, Germany, D57250

Director01 March 2012Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX

Director24 February 2006Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX

Director11 August 2011Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX

Director31 October 2001Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director02 July 2018Active
Proclad Induction Bending Limited, Spital Lane, Chesterfield, S41 0EX

Director02 July 2018Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director31 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-12Incorporation

Memorandum articles.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.