PRO-METAL PRODUCTS LIMITED
BILLINGFORD, DISS BIDEAWHILE 255 LIMITED

Hellopages » Norfolk » South Norfolk » IP21 4HP

Company number 03335911
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address THE BUSINESS CENTRE, GROVE FARM COTTAGES UPPER STREET, BILLINGFORD, DISS, NORFOLK, IP21 4HP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 70,000 . The most likely internet sites of PRO-METAL PRODUCTS LIMITED are www.prometalproducts.co.uk, and www.pro-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Pro Metal Products Limited is a Private Limited Company. The company registration number is 03335911. Pro Metal Products Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Pro Metal Products Limited is The Business Centre Grove Farm Cottages Upper Street Billingford Diss Norfolk Ip21 4hp. . CUTTS, George Albert is a Secretary of the company. CUTTS, George Albert is a Director of the company. GOODIER, Michael Richard is a Director of the company. GOODIER, Sally Elizabeth is a Director of the company. Secretary DALE, Daphne Maureen has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director DALE, Daphne Maureen has been resigned. Director DALE, Robert Brian has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CUTTS, George Albert
Appointed Date: 28 March 2000

Director
CUTTS, George Albert
Appointed Date: 01 April 1999
88 years old

Director
GOODIER, Michael Richard
Appointed Date: 28 March 2000
88 years old

Director
GOODIER, Sally Elizabeth
Appointed Date: 28 March 2000
87 years old

Resigned Directors

Secretary
DALE, Daphne Maureen
Resigned: 28 March 2000
Appointed Date: 01 June 1997

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 19 March 1997

Director
DALE, Daphne Maureen
Resigned: 31 March 1999
Appointed Date: 01 June 1997
80 years old

Director
DALE, Robert Brian
Resigned: 28 March 2000
Appointed Date: 01 June 1997
82 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 10 June 1997
Appointed Date: 19 March 1997

Persons With Significant Control

Mr Michael Richard Goodier
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Elizabeth Goodier
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO-METAL PRODUCTS LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 70,000

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 70,000

...
... and 61 more events
22 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1997
£ nc 1000/100000 10/06/97
10 Jun 1997
Company name changed bideawhile 255 LIMITED\certificate issued on 11/06/97
19 Mar 1997
Incorporation