PRO-FRICTION LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 4AU

Company number 04498555
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address THE LODGE MEADOWCROFT MILL, MEADOWCROFT LANE, ROCHDALE, LANCASHIRE, OL11 4AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Alan David Brown on 6 January 2017; Director's details changed for Mrs Pauline Brown on 6 January 2017. The most likely internet sites of PRO-FRICTION LIMITED are www.profriction.co.uk, and www.pro-friction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Fairfield Rail Station is 9.9 miles; to Guide Bridge Rail Station is 10 miles; to Belle Vue Rail Station is 10.3 miles; to Eccles Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Friction Limited is a Private Limited Company. The company registration number is 04498555. Pro Friction Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Pro Friction Limited is The Lodge Meadowcroft Mill Meadowcroft Lane Rochdale Lancashire Ol11 4au. . BROWN, Alan David is a Secretary of the company. BROWN, Alan David is a Director of the company. BROWN, Pauline is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director MORRIS, Ben has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BROWN, Alan David
Appointed Date: 30 July 2002

Director
BROWN, Alan David
Appointed Date: 30 July 2002
68 years old

Director
BROWN, Pauline
Appointed Date: 31 March 2011
68 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
ACS NOMINEES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
MORRIS, Ben
Resigned: 02 May 2008
Appointed Date: 30 July 2002
51 years old

Persons With Significant Control

Mr Alan David Brown
Notified on: 30 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PRO-FRICTION LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Director's details changed for Mr Alan David Brown on 6 January 2017
09 Jan 2017
Director's details changed for Mrs Pauline Brown on 6 January 2017
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
14 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
14 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2002
Incorporation

PRO-FRICTION LIMITED Charges

19 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Rent deposit deed
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Sunley Industrial Limited
Description: £4,438.50 plus vat has been paid into a separate interst…