PRO-DUCT SHEET METAL LIMITED

PRO-DUCT SHEET METAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRO-DUCT SHEET METAL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00666800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRO-DUCT SHEET METAL LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is PRO-DUCT SHEET METAL LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO-DUCT SHEET METAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRO-DUCT VENTILATION LIMITEDNov 04, 2015Nov 04, 2015
    HARBRIDGE (SHEET METAL) LIMITEDAug 04, 1960Aug 04, 1960

    What are the latest accounts for PRO-DUCT SHEET METAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PRO-DUCT SHEET METAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueYes

    What are the latest filings for PRO-DUCT SHEET METAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Craig Condie as a director on Oct 25, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from PO Box 4385 00666800 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 20, 2024

    3 pagesAD01

    Registered office address changed to PO Box 4385, 00666800 - Companies House Default Address, Cardiff, CF14 8LH on Aug 12, 2024

    1 pagesRP05

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Dempster on Sep 22, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Lindsay Duncan Gunn Darroch as a secretary on Aug 26, 2020

    2 pagesAP03

    Termination of appointment of Leslie Mcdonald Livingstone as a secretary on Aug 26, 2020

    1 pagesTM02

    Appointment of Mr Brian Dempster as a director on Nov 14, 2019

    2 pagesAP01

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of PRO-DUCT SHEET METAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARROCH, Lindsay Duncan Gunn
    c/o Gilson Gray Llp
    South Tay Street
    DD1 1NY Dundee
    11
    Scotland
    Secretary
    c/o Gilson Gray Llp
    South Tay Street
    DD1 1NY Dundee
    11
    Scotland
    276061040001
    CONDIE, Craig
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    ScotlandBritish329332160001
    DEMPSTER, Brian
    Cardenden
    KY5 0BW Lochgelly
    Station Road
    Scotland
    Director
    Cardenden
    KY5 0BW Lochgelly
    Station Road
    Scotland
    ScotlandBritish266334790001
    DEMPSTER, Brian
    7 Scotstarvit Place
    Finglassie
    KY7 4TG Glenrothes
    Fife
    Director
    7 Scotstarvit Place
    Finglassie
    KY7 4TG Glenrothes
    Fife
    United KingdomBritish49392760002
    LIVINGSTONE, Leslie Mcdonald
    Middlebank Crescent
    KY11 8LS Dunfermline
    12
    Scotland
    Secretary
    Middlebank Crescent
    KY11 8LS Dunfermline
    12
    Scotland
    British56136170003
    TROWBRIDGE, Colin David
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    Secretary
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    British21771130001
    TROWBRIDGE, Naomi
    Bellevue Park
    BS4JR Bristol
    9
    Avon
    England
    Secretary
    Bellevue Park
    BS4JR Bristol
    9
    Avon
    England
    British108775180002
    TROWBRIDGE, Barbara Louise
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    Director
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    British21771160001
    TROWBRIDGE, Colin David
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    Director
    35 Sylvia Avenue
    Knowle
    BS3 5BX Bristol
    Avon
    British21771130001
    TROWBRIDGE, Edna Elizabeth Mary
    71 Sylvia Avenue
    Knowle
    BS3 5BU Bristol
    Avon
    Director
    71 Sylvia Avenue
    Knowle
    BS3 5BU Bristol
    Avon
    British21771140001
    TROWBRIDGE, John Gregory
    1 Sturdon Road
    Ashton
    BS3 2BA Bristol
    Avon
    Director
    1 Sturdon Road
    Ashton
    BS3 2BA Bristol
    Avon
    British21771150001

    Who are the persons with significant control of PRO-DUCT SHEET METAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Dempster
    Station Road
    Cardenden
    KY5 0BW Lochgelly
    Pro-Duct (Fife) Ltd
    Scotland
    Apr 06, 2016
    Station Road
    Cardenden
    KY5 0BW Lochgelly
    Pro-Duct (Fife) Ltd
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0