UKBizDB.co.uk

PROSEAL UK LIMITED

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

This company is commonly known as Proseal Uk Limited. The company was founded 26 years ago and was given the registration number 03493138. 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 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PROSEAL UK LIMITED
Company Number:03493138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery 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
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 June 2023Active
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director14 July 2021Active
Jbt 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
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 October 2022Active
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF

Secretary15 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 January 1998Active
Jbt 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
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF

Director15 January 1998Active
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF

Director15 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 January 1998Active

People with Significant Control

John Bean Technologies Corporation
Notified on:31 May 2019
Status:Active
Country of residence:United States
Address:John Bean Technologies Corporation, 70 West Madison Street, Il, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Julian Hargreaves
Notified on:14 January 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Wales
Address:C/O Geldards Llp, Dumfries House, Cardiff, Wales, CF10 3ZF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Mark Malone
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Wales
Address:C/O Geldards Llp, Dumfries House, Cardiff, Wales, CF10 3ZF
Nature of control:
  • 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Incorporation

Memorandum articles.

Download
2022-01-28Resolution

Resolution.

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 full.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

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
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.