UKBizDB.co.uk

PROLINE BUILDING SERVICES LIMITED

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

This company is commonly known as Proline Building Services Limited. The company was founded 20 years ago and was given the registration number 05012593. The firm's registered office is in BRISTOL. You can find them at 11 Parsonage Road, Long Ashton, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PROLINE BUILDING SERVICES LIMITED
Company Number:05012593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:11 Parsonage Road, Long Ashton, Bristol, United Kingdom, BS41 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Parsonage Road, Long Ashton, Bristol, United Kingdom, BS41 9LL

Director26 March 2007Active
11, Parsonage Road, Long Ashton, Bristol, United Kingdom, BS41 9LL

Director23 January 2004Active
6 Providence Lane, Long Ashton, Bristol, BS41 9DQ

Secretary23 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 January 2004Active
6 Providence Lane, Long Ashton, Bristol, BS41 9DQ

Director26 March 2007Active
6 Providence Lane, Long Ashton, Bristol, BS41 9DQ

Director23 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 January 2004Active

People with Significant Control

Mrs Heather Faye Skinner
Notified on:31 December 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Parsonage Road, Bristol, United Kingdom, BS41 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Martin Bright
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Providence Lane, Bristol, United Kingdom, BS41 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Skinner
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:11, Parsonage Road, Bristol, United Kingdom, BS41 9LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Address

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

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Change account reference date company current extended.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.