UKBizDB.co.uk

PROSEAL HOLDINGS LIMITED

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

This company is commonly known as Proseal Holdings Limited. The company was founded 16 years ago and was given the registration number 06571736. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROSEAL HOLDINGS LIMITED
Company Number:06571736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602

Director31 May 2019Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602

Director31 May 2019Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director01 December 2021Active
Unit B, Adlington Industrial Estate, Adlington, England, SK10 4NL

Secretary08 March 2018Active
2 Grosvenor Close, Wilmslow, SK9 1QY

Secretary27 November 2008Active
John Bean Technologies Corporation, 70 West Madison Street, Chicago, United States, IL 60602

Director31 May 2019Active
2-14, Millgate, Stockport, SK1 2NN

Director21 April 2008Active
Highfield, 148 Oxford Road, Macclesfield, SK11 8JY

Director27 November 2008Active
2 Grosvenor Close, Wilmslow, SK9 1QY

Director27 November 2008Active

People with Significant Control

Mr Robert Julian Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit B, Adlington Industrial Estate, Adlington, SK10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Malone
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit B, Adlington Industrial Estate, Adlington, SK10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Proseal Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maine House-Proseal, Adlington Business Park, Macclesfield, England, SK10 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-09Dissolution

Dissolution application strike off company.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-08-14Address

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

Download
2020-08-13Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Address

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

Download
2019-06-03Accounts

Change account reference date company current shortened.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-14Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Second filing notification of a person with significant control.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.