PROSHIM SUPPLIES UK LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 5JE

Company number 04385324
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 1A DELPHWOOD DRIVE, SHERDLEY ROAD INDUSTRIAL ESTATE, ST. HELENS, MERSEYSIDE, ENGLAND, WA9 5JE
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from C/O Bowyers Ltd 1st Floor Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP to 1a Delphwood Drive Sherdley Road Industrial Estate St. Helens Merseyside WA9 5JE on 28 July 2016. The most likely internet sites of PROSHIM SUPPLIES UK LIMITED are www.proshimsuppliesuk.co.uk, and www.proshim-supplies-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and seven months. Proshim Supplies Uk Limited is a Private Limited Company. The company registration number is 04385324. Proshim Supplies Uk Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Proshim Supplies Uk Limited is 1a Delphwood Drive Sherdley Road Industrial Estate St Helens Merseyside England Wa9 5je. The company`s financial liabilities are £821.23k. It is £195.2k against last year. The cash in hand is £239.32k. It is £97.99k against last year. And the total assets are £1202k, which is £278.25k against last year. BARKER, Philip Andrew is a Secretary of the company. BARKER, Matthew is a Director of the company. Secretary OWEN, Robert has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director OWEN, Robert has been resigned. The company operates in "Pre-press and pre-media services".


proshim supplies uk Key Finiance

LIABILITIES £821.23k
+31%
CASH £239.32k
+69%
TOTAL ASSETS £1202k
+30%
All Financial Figures

Current Directors

Secretary
BARKER, Philip Andrew
Appointed Date: 08 September 2005

Director
BARKER, Matthew
Appointed Date: 01 March 2002
51 years old

Resigned Directors

Secretary
OWEN, Robert
Resigned: 08 September 2005
Appointed Date: 01 March 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
OWEN, Robert
Resigned: 08 September 2005
Appointed Date: 01 March 2002
50 years old

Persons With Significant Control

Mr Matthew Barker
Notified on: 31 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PROSHIM SUPPLIES UK LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 31 July 2016 with updates
28 Jul 2016
Registered office address changed from C/O Bowyers Ltd 1st Floor Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP to 1a Delphwood Drive Sherdley Road Industrial Estate St. Helens Merseyside WA9 5JE on 28 July 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 105

...
... and 42 more events
18 Mar 2002
Director resigned
18 Mar 2002
Secretary resigned
18 Mar 2002
New secretary appointed;new director appointed
18 Mar 2002
New director appointed
01 Mar 2002
Incorporation

PROSHIM SUPPLIES UK LIMITED Charges

13 May 2009
Rent deposit deed
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: Deposit balance see image for full details.
16 August 2007
Rent security deposit deed
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: The rent security deposit of £3,000.00.
1 October 2002
Fixed and floating charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Debenture
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…