PRO-DUCT SHEET METAL LIMITED
Overview
| Company Name | PRO-DUCT SHEET METAL LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00666800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRO-DUCT SHEET METAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRO-DUCT VENTILATION LIMITED | Nov 04, 2015 | Nov 04, 2015 |
| HARBRIDGE (SHEET METAL) LIMITED | Aug 04, 1960 | Aug 04, 1960 |
What are the latest accounts for PRO-DUCT SHEET METAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRO-DUCT SHEET METAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 19, 2025 |
| Next Confirmation Statement Due | Jan 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2024 |
| Overdue | Yes |
What are the latest filings for PRO-DUCT SHEET METAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Condie as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Registered office address changed to PO Box 4385, 00666800 - Companies House Default Address, Cardiff, CF14 8LH on Aug 12, 2024 | 1 pages | RP05 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Brian Dempster on Sep 22, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lindsay Duncan Gunn Darroch as a secretary on Aug 26, 2020 | 2 pages | AP03 | ||
Termination of appointment of Leslie Mcdonald Livingstone as a secretary on Aug 26, 2020 | 1 pages | TM02 | ||
Appointment of Mr Brian Dempster as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PRO-DUCT SHEET METAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DARROCH, Lindsay Duncan Gunn | Secretary | c/o Gilson Gray Llp South Tay Street DD1 1NY Dundee 11 Scotland | 276061040001 | |||||||
| CONDIE, Craig | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 | Scotland | British | 329332160001 | |||||
| DEMPSTER, Brian | Director | Cardenden KY5 0BW Lochgelly Station Road Scotland | Scotland | British | 266334790001 | |||||
| DEMPSTER, Brian | Director | 7 Scotstarvit Place Finglassie KY7 4TG Glenrothes Fife | United Kingdom | British | 49392760002 | |||||
| LIVINGSTONE, Leslie Mcdonald | Secretary | Middlebank Crescent KY11 8LS Dunfermline 12 Scotland | British | 56136170003 | ||||||
| TROWBRIDGE, Colin David | Secretary | 35 Sylvia Avenue Knowle BS3 5BX Bristol Avon | British | 21771130001 | ||||||
| TROWBRIDGE, Naomi | Secretary | Bellevue Park BS4JR Bristol 9 Avon England | British | 108775180002 | ||||||
| TROWBRIDGE, Barbara Louise | Director | 35 Sylvia Avenue Knowle BS3 5BX Bristol Avon | British | 21771160001 | ||||||
| TROWBRIDGE, Colin David | Director | 35 Sylvia Avenue Knowle BS3 5BX Bristol Avon | British | 21771130001 | ||||||
| TROWBRIDGE, Edna Elizabeth Mary | Director | 71 Sylvia Avenue Knowle BS3 5BU Bristol Avon | British | 21771140001 | ||||||
| TROWBRIDGE, John Gregory | Director | 1 Sturdon Road Ashton BS3 2BA Bristol Avon | British | 21771150001 |
Who are the persons with significant control of PRO-DUCT SHEET METAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Dempster | 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
| |||
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