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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 June 2023 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 14 July 2021 | Active |
Jbt Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 01 December 2021 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 October 2022 | Active |
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF | Secretary | 15 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 January 1998 | Active |
Jbt Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF | Director | 15 January 1998 | Active |
C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF | Director | 15 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Incorporation | Memorandum articles. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Incorporation | Memorandum articles. | Download |
2022-01-28 | Resolution | Resolution. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.