PRO-BEAD U.K. LIMITED
EXETER

Hellopages » Devon » Mid Devon » EX6 6JE

Company number 03376387
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address KING STAG HOUSE, CHERITON BISHOP, EXETER, DEVON, EX6 6JE
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRO-BEAD U.K. LIMITED are www.probeaduk.co.uk, and www.pro-bead-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Pro Bead U K Limited is a Private Limited Company. The company registration number is 03376387. Pro Bead U K Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Pro Bead U K Limited is King Stag House Cheriton Bishop Exeter Devon Ex6 6je. . NICKELLS, Sally Jean is a Secretary of the company. NICKELLS, Paul is a Director of the company. NICKELLS, Sally Jean is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
NICKELLS, Sally Jean
Appointed Date: 27 May 1997

Director
NICKELLS, Paul
Appointed Date: 27 May 1997
65 years old

Director
NICKELLS, Sally Jean
Appointed Date: 27 May 1997
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

PRO-BEAD U.K. LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

07 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 47 more events
10 Jun 1997
Registered office changed on 10/06/97 from: 132-133 gandy street exeter EX4 3LS
10 Jun 1997
New director appointed
10 Jun 1997
Secretary resigned
10 Jun 1997
Director resigned
27 May 1997
Incorporation

PRO-BEAD U.K. LIMITED Charges

24 November 2008
Mortgage
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to cheriton garage king stag house cheriton…
1 July 2002
Mortgage deed
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as kingstag house cheriton…