Company number 00666800
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4QA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
GBP 1,503
. The most likely internet sites of PRO-DUCT SHEET METAL LIMITED are www.productsheetmetal.co.uk, and www.pro-duct-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Pro Duct Sheet Metal Limited is a Private Limited Company.
The company registration number is 00666800. Pro Duct Sheet Metal Limited has been working since 04 August 1960.
The present status of the company is Active. The registered address of Pro Duct Sheet Metal Limited is Narrow Quay House Narrow Quay Bristol Bs1 4qa. . LIVINGSTONE, Leslie Mcdonald is a Secretary of the company. DEMPSTER, Brian is a Director of the company. Secretary TROWBRIDGE, Colin David has been resigned. Secretary TROWBRIDGE, Naomi has been resigned. Director TROWBRIDGE, Barbara Louise has been resigned. Director TROWBRIDGE, Colin David has been resigned. Director TROWBRIDGE, Edna Elizabeth Mary has been resigned. Director TROWBRIDGE, John Gregory has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian Dempster
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
PRO-DUCT SHEET METAL LIMITED Events
06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
16 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
16 Jan 2016
Secretary's details changed for Leslie Mcdonald Livingstone on 18 November 2015
26 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 97 more events
05 Jul 1982
Annual return made up to 30/11/81
04 Oct 1980
Annual return made up to 12/09/80
30 May 1975
Annual return made up to 07/08/74
17 Jul 1974
Annual return made up to 31/12/72
2 September 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied
on 28 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied
on 28 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land being dagenite works st philips street st philips…
12 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied
on 22 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dagenite works philip street st philips marsh bristol…
9 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied
on 26 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at straight street broad plain bristol in the…
28 July 1986
Legal mortgage
Delivered: 31 July 1986
Status: Satisfied
on 26 July 1993
Persons entitled: Hill Samuel & Co Limited
Description: Premises at straight street bristol avon together with the…