Company number 05366160
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address PROTO LABS, HALESFIELD 8, TELFORD, SHROPSHIRE, TF7 4QN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 485,004
. The most likely internet sites of PROTO LABS, LIMITED are www.protolabs.co.uk, and www.proto-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Proto Labs Limited is a Private Limited Company.
The company registration number is 05366160. Proto Labs Limited has been working since 16 February 2005.
The present status of the company is Active. The registered address of Proto Labs Limited is Proto Labs Halesfield 8 Telford Shropshire Tf7 4qn. . FERRIDAY, David Ian is a Secretary of the company. BALL, Lee Thomas is a Director of the company. FERRIDAY, David Ian is a Director of the company. HENNESSEY, Damian Paul is a Director of the company. HOLT, Victoria is a Director of the company. LANGTON, William is a Director of the company. TUMELTY, John Brendan is a Director of the company. Secretary CLEVELAND, Bradley Alan has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director CLEVELAND, Bradley Alan has been resigned. Director LUKIS, Lawrence Joseph has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 31 March 2005
Appointed Date: 16 February 2005
Director
LUDGATE NOMINEES LIMITED
Resigned: 31 March 2005
Appointed Date: 16 February 2005
Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 31 March 2005
Appointed Date: 16 February 2005
Persons With Significant Control
Pl International Holding Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PROTO LABS, LIMITED Events
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
18 Dec 2015
Statement of company's objects
18 Dec 2015
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 50 more events
07 Apr 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
07 Apr 2005
Secretary resigned;director resigned
07 Apr 2005
Director resigned
06 Apr 2005
Company name changed ludgate 352 LIMITED\certificate issued on 06/04/05
16 Feb 2005
Incorporation