This company is commonly known as Proto Labs, Limited. The company was founded 19 years ago and was given the registration number 05366160. The firm's registered office is in TELFORD. You can find them at Proto Labs, Halesfield 8, Telford, Shropshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PROTO LABS, LIMITED |
---|---|---|
Company Number | : | 05366160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Proto Labs, Halesfield 8, Telford, Shropshire, TF7 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proto Labs, Halesfield 8, Telford, TF7 4QN | Secretary | 20 December 2022 | Active |
Hillend House, Hill Farm Close, Lilleshall, Newport, England, TF10 9HU | Director | 01 January 2009 | Active |
Proto Labs, Halesfield 8, Telford, TF7 4QN | Director | 20 December 2022 | Active |
24, Ecklossberg, Hamburg, Germany, 22391 | Director | 26 March 2018 | Active |
1221, Allegheny Court, Victoria, United States, 55386 | Director | 30 November 2021 | Active |
4520 Juneau Lane North, Plymouth, Usa, | Secretary | 31 March 2005 | Active |
14, St. Agathas Close, Telford, England, TF1 3QP | Secretary | 26 March 2015 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Secretary | 16 February 2005 | Active |
4520 Juneau Lane North, Plymouth, Usa, | Director | 31 March 2005 | Active |
14, St. Agathas Close, Telford, United Kingdom, TF1 3QP | Director | 15 February 2010 | Active |
Bramble Cottage, Main Street, Huby, York, England, YO61 1HS | Director | 01 January 2014 | Active |
Proto Labs, Halesfield 8, Telford, TF7 4QN | Director | 26 March 2015 | Active |
Proto Labs, Halesfield 8, Telford, TF7 4QN | Director | 17 April 2015 | Active |
145 Edgewood Ct., Wayzata, Usa, | Director | 31 March 2005 | Active |
The Hollies, Bagley, Ellesmere, United Kingdom, SY12 9BZ | Director | 18 December 2006 | Active |
5540, Pioneer Creek Drive, Maple Plain, United States, MN 55359 | Director | 07 June 2017 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Director | 16 February 2005 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Director | 16 February 2005 | Active |
Pl International Holding Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Halesfield 8, Halesfield 8, Telford, England, TF7 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person secretary company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.