UKBizDB.co.uk

PROFORM ALUMINIUM BENDING LIMITED

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

This company is commonly known as Proform Aluminium Bending Limited. The company was founded 23 years ago and was given the registration number 04156823. The firm's registered office is in MANSFIELD. You can find them at Unit 1 Boundary Court, Gilbert Way, Burma Road Blidworth, Mansfield, Nottinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PROFORM ALUMINIUM BENDING LIMITED
Company Number:04156823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Boundary Court, Gilbert Way, Burma Road Blidworth, Mansfield, Nottinghamshire, NG21 0RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Boundary Court, Gilbert Way, Burma Road Blidworth, Mansfield, NG21 0RT

Secretary03 October 2018Active
Unit 1, Boundary Court, Gilbert Way, Burma Road Blidworth, Mansfield, NG21 0RT

Director11 April 2019Active
Unit 1, Boundary Court, Gilbert Way, Burma Road Blidworth, Mansfield, NG21 0RT

Director28 March 2001Active
Hillcrest, Meadow Lane, Blidworth, Mansfield, NG21 0PT

Secretary28 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 February 2001Active
6, Cedar Close, Sandiacre, Nottingham, NG10 5DZ

Director28 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 February 2001Active

People with Significant Control

Mrs Rachael Chadwick Harris
Notified on:01 May 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 1, Boundary Court, Mansfield, NG21 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 1, Boundary Court, Mansfield, NG21 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 1, Boundary Court, Mansfield, NG21 0RT
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 (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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-08Persons with significant control

Change to a person with significant control.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.