PROSTRIP LIMITED
DALESIDE ROAD

Hellopages » Nottinghamshire » Nottingham » NG2 4DS

Company number 02854683
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address PROSTRIP LTD, TRENT LANE, DALESIDE ROAD, NOTTINGHAM, NG2 4DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PROSTRIP LIMITED are www.prostrip.co.uk, and www.prostrip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Prostrip Limited is a Private Limited Company. The company registration number is 02854683. Prostrip Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Prostrip Limited is Prostrip Ltd Trent Lane Daleside Road Nottingham Ng2 4ds. . BOOTH, Timothy, Mr is a Director of the company. Secretary CURTIS, Sylvia Ruth has been resigned. Secretary GREEN, Eric Hedley has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director CURTIS, Dane Anthony has been resigned. Director CURTIS, Sylvia Ruth has been resigned. Director GREEN, Eric Hedley has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOOTH, Timothy, Mr
Appointed Date: 17 September 1993
62 years old

Resigned Directors

Secretary
CURTIS, Sylvia Ruth
Resigned: 19 August 2013
Appointed Date: 16 September 1995

Secretary
GREEN, Eric Hedley
Resigned: 16 September 1995
Appointed Date: 17 September 1993

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Director
CURTIS, Dane Anthony
Resigned: 19 August 2013
Appointed Date: 16 September 1995
70 years old

Director
CURTIS, Sylvia Ruth
Resigned: 16 September 1995
Appointed Date: 17 September 1993
66 years old

Director
GREEN, Eric Hedley
Resigned: 18 October 1995
Appointed Date: 17 September 1993
91 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Mr Timothy Booth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Multistrip (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROSTRIP LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
09 Mar 1994
Registered office changed on 09/03/94 from: blackthorn house mary ann street st paul's square birmingham w midlands B3 1RL

06 Jan 1994
Company name changed sincere services LIMITED\certificate issued on 07/01/94

06 Jan 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

06 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Sep 1993
Incorporation

PROSTRIP LIMITED Charges

19 August 2013
Charge code 0285 4683 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Trent lane, daleside road, nottingham t/no NT186855…
24 May 2013
Charge code 0285 4683 0003
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
5 March 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: Land on the west side of trent lane nottingham…
12 January 1998
Debenture
Delivered: 16 January 1998
Status: Satisfied on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…