PROCLAD (DEVELOPMENTS) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2BZ

Company number 05604492
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address CROFT COTTAGE, SNAIL HILL, ROTHERHAM, SOUTH YORKSHIRE, S60 2BZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PROCLAD (DEVELOPMENTS) LIMITED are www.procladdevelopments.co.uk, and www.proclad-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and twelve months. Proclad Developments Limited is a Private Limited Company. The company registration number is 05604492. Proclad Developments Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Proclad Developments Limited is Croft Cottage Snail Hill Rotherham South Yorkshire S60 2bz. The company`s financial liabilities are £115.16k. It is £33.3k against last year. And the total assets are £794.66k, which is £150.74k against last year. BELL, Rachael is a Secretary of the company. BELL, Anthony Ashley is a Director of the company. RACHAEL, Bell is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other construction installation".


proclad (developments) Key Finiance

LIABILITIES £115.16k
+40%
CASH n/a
TOTAL ASSETS £794.66k
+23%
All Financial Figures

Current Directors

Secretary
BELL, Rachael
Appointed Date: 27 October 2005

Director
BELL, Anthony Ashley
Appointed Date: 27 October 2005
67 years old

Director
RACHAEL, Bell
Appointed Date: 01 November 2006
63 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Antony Ashley Bell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael Bell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCLAD (DEVELOPMENTS) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,100

22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 32 more events
17 Nov 2005
Director resigned
17 Nov 2005
New director appointed
17 Nov 2005
New secretary appointed
17 Nov 2005
Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Oct 2005
Incorporation

PROCLAD (DEVELOPMENTS) LIMITED Charges

14 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 21 July 2011
Persons entitled: Clydesdale Bank PLC
Description: The cottage 1 hardwick lane aston sheffield. Assigns the…
7 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied on 8 January 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Clydesdale Bank PLC T/a Yorkshire Bank
Description: Land and buildings on the south side of sawn moor avenue…
2 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…