PROWELD UK LIMITED
PLYMOUTH SHAREBASIC LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 02618352
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address FIELD HOUSE, DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PROWELD UK LIMITED are www.prowelduk.co.uk, and www.proweld-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and four months. Proweld Uk Limited is a Private Limited Company. The company registration number is 02618352. Proweld Uk Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of Proweld Uk Limited is Field House Darklake View Estover Plymouth Devon Pl6 7tl. The company`s financial liabilities are £29.67k. It is £5.4k against last year. The cash in hand is £34.63k. It is £-50.48k against last year. And the total assets are £312.34k, which is £-118.98k against last year. HOWLIN, Philip Anthony is a Secretary of the company. HOWLIN, Philip Anthony is a Director of the company. VALENTE, Paul Antony is a Director of the company. Secretary SAUNDERS, Jean Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIELD, Robert Frederick has been resigned. Director SAUNDERS, Brian Albert has been resigned. Director SAUNDERS, Jean Patricia has been resigned. Director SAUNDERS, Karen Ruth has been resigned. Director HEALIUM CONSULTING LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


proweld uk Key Finiance

LIABILITIES £29.67k
+22%
CASH £34.63k
-60%
TOTAL ASSETS £312.34k
-28%
All Financial Figures

Current Directors

Secretary
HOWLIN, Philip Anthony
Appointed Date: 14 September 1991

Director
HOWLIN, Philip Anthony
Appointed Date: 14 September 1991
70 years old

Director
VALENTE, Paul Antony
Appointed Date: 14 September 1991
61 years old

Resigned Directors

Secretary
SAUNDERS, Jean Patricia
Resigned: 01 September 1991
Appointed Date: 12 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1991
Appointed Date: 07 June 1991

Director
FIELD, Robert Frederick
Resigned: 01 November 1998
Appointed Date: 14 September 1991
85 years old

Director
SAUNDERS, Brian Albert
Resigned: 31 December 2008
Appointed Date: 01 March 1994
83 years old

Director
SAUNDERS, Jean Patricia
Resigned: 01 September 1991
Appointed Date: 12 July 1991
82 years old

Director
SAUNDERS, Karen Ruth
Resigned: 01 September 1991
Appointed Date: 12 July 1991
52 years old

Director
HEALIUM CONSULTING LIMITED
Resigned: 31 March 2009
Appointed Date: 21 October 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 1991
Appointed Date: 07 June 1991

PROWELD UK LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200

26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200

23 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
24 Jul 1991
Director resigned;new director appointed

24 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

24 Jul 1991
Registered office changed on 24/07/91 from: 2 baches street london N1 6UB

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jun 1991
Incorporation

PROWELD UK LIMITED Charges

16 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a site 9B dark lake view estover…
18 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal mortgage
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being site 9B dark lake view estover…
1 November 1991
Debenture
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…