PRO4MA UK LIMITED

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

    Company NamePRO4MA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05381302
    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 PRO4MA UK LIMITED?

    • Manufacture of ceramic sanitary fixtures (23420) / Manufacturing

    Where is PRO4MA UK LIMITED located?

    Registered Office Address
    Elmsfield Park
    LA6 1RJ Holme
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO4MA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL WETROOM SOLUTIONS LIMITEDOct 22, 2010Oct 22, 2010
    PRO4MA UK LIMITEDMar 03, 2005Mar 03, 2005

    What are the latest accounts for PRO4MA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRO4MA UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for PRO4MA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mr Sebastian Hainz as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Olivier Gunther as a director on Jun 09, 2023

    2 pagesAP01

    Termination of appointment of Bruce Raymond Ledwith as a director on Jun 09, 2023

    1 pagesTM01

    Termination of appointment of David Irwin as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Moul as a director on Apr 04, 2018

    1 pagesTM01

    Satisfaction of charge 053813020001 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Registration of charge 053813020002, created on May 29, 2019

    21 pagesMR01

    Appointment of Mr David Irwin as a director on May 29, 2019

    2 pagesAP01

    Who are the officers of PRO4MA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNTHER, Olivier
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    Director
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    FranceFrenchDirector310392490001
    HAINZ, Sebastian
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    Director
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    GermanyGermanDirector310392720001
    DEARLOVE, Linda Mary
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    Secretary
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    BritishCraftswoman103658000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCHANAN, Mark Joseph
    Coles Drive
    Arnside
    LA5 0EJ Carnforth
    3
    Lancashire
    United Kingdom
    Director
    Coles Drive
    Arnside
    LA5 0EJ Carnforth
    3
    Lancashire
    United Kingdom
    United KingdomAustralianDirector109305060001
    COSTELLO, David
    Wood Moor Court
    Sandmoor Avenue
    LS17 7DR Leeds
    12
    West Yorkshire
    England
    Director
    Wood Moor Court
    Sandmoor Avenue
    LS17 7DR Leeds
    12
    West Yorkshire
    England
    United KingdomBritishDirector137652820002
    DEARLOVE, Linda Mary
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    Director
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    United KingdomBritishCraftswoman103658000001
    DEARLOVE, Steven James
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    Director
    140 Street Lane
    Gildersome, Morley
    LS27 7JB Leeds
    West Yorkshire
    United KingdomBritishManaging Director65840780001
    IRWIN, David
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    Director
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    EnglandBritishCompany Director133271590001
    LEDWITH, Bruce Raymond
    Pillar Box Lane
    Bradwall
    CW11 1RE Sandbach
    Chesworth Barn
    Cheshire
    United Kingdom
    Director
    Pillar Box Lane
    Bradwall
    CW11 1RE Sandbach
    Chesworth Barn
    Cheshire
    United Kingdom
    United KingdomBritishDirector55315130005
    MOUL, Susan
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    Director
    LA6 1RJ Holme
    Elmsfield Park
    Cumbria
    England
    EnglandBritishDirector176847950002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PRO4MA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kudos Shower Products Ltd
    Elmsfield Park
    LA6 1RJ Holme
    Unit 1
    Cumbria
    United Kingdom
    May 21, 2016
    Elmsfield Park
    LA6 1RJ Holme
    Unit 1
    Cumbria
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England And Wales
    Registration Number3774284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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