London
EC2V 7AN
Director Name | Mr David James Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Mr Ivan Wroe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Mechanical Consultant |
Country of Residence | England |
Correspondence Address | 25 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Secretary Name | Susan Mary Curoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Winifred Road Farnworth Bolton BL4 0HH |
Director Name | Stephen Rimmer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 November 2017) |
Role | Mechanical Installations Consu |
Country of Residence | United Kingom |
Correspondence Address | Top Of The Meadow Barn Bull Hill Lane Darwen Lancashire BB3 3FS |
Director Name | Mr Colin Francis Timms |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 November 2017) |
Role | Mechanical Installations Consu |
Country of Residence | United Kingdom |
Correspondence Address | 29 Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2QB |
Secretary Name | Mr Ivan Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Gary Anthony Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2017) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gibfield Drive Atherton Manchester Lancashire M46 0GR |
Director Name | Mr Jason Leslie Webb |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2017) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 29 Shield Drive Wardley Industrial Estate, Worsley Manchester M28 2QB |
Director Name | Mr Erik Dean Carney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2019) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Cpm Wps Limited 125 Wood Street London EC2V 7AN |
Director Name | Mr Ted Douglas Waitman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2021) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | proline-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7942738 |
Telephone region | Manchester |
Registered Address | 29 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
666 at £1 | Jenbest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £725,440 |
Cash | £698,832 |
Current Liabilities | £1,630,575 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
30 October 2020 | Delivered on: 12 November 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2003 | Delivered on: 11 June 2003 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of mill street farnworth bolton t/n GM400910. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 October 1996 | Delivered on: 17 October 1996 Satisfied on: 14 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Full accounts made up to 30 September 2022 (27 pages) |
22 December 2022 | All of the property or undertaking has been released from charge 032260680005 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 September 2021 (27 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page) |
26 January 2021 | Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages) |
12 November 2020 | Registration of charge 032260680005, created on 30 October 2020 (61 pages) |
7 September 2020 | Full accounts made up to 30 September 2019 (28 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
17 April 2019 | Termination of appointment of Erik Dean Carney as a director on 6 April 2019 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
30 November 2017 | Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Ivan Wroe as a secretary on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Jason Leslie Webb as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page) |
28 November 2017 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
28 November 2017 | Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page) |
28 November 2017 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
28 November 2017 | Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Jason Leslie Webb as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ivan Wroe as a secretary on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page) |
24 October 2017 | Satisfaction of charge 032260680004 in full (1 page) |
24 October 2017 | Satisfaction of charge 032260680004 in full (1 page) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 June 2017 | Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
9 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
12 October 2016 | Appointment of Mr Jason Leslie Webb as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jason Leslie Webb as a director on 12 October 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 February 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
8 February 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
22 January 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
22 January 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
7 January 2015 | Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 March 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
4 March 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
12 February 2014 | Registered office address changed from Mill Street Farnworth Bolton Lancashire BL4 7BH on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Mill Street Farnworth Bolton Lancashire BL4 7BH on 12 February 2014 (1 page) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Colin Francis Timms on 17 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Satisfaction of charge 3 in full (1 page) |
25 July 2013 | Satisfaction of charge 2 in full (2 pages) |
25 July 2013 | Satisfaction of charge 2 in full (2 pages) |
25 July 2013 | Director's details changed for Colin Francis Timms on 17 July 2013 (2 pages) |
25 July 2013 | Satisfaction of charge 3 in full (1 page) |
1 May 2013 | Registration of charge 032260680004 (8 pages) |
1 May 2013 | Registration of charge 032260680004 (8 pages) |
17 January 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
17 January 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 July 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 31 July 2011 (9 pages) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
9 September 2011 | Resolutions
|
9 September 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
9 September 2011 | Resolutions
|
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
29 July 2010 | Director's details changed for Ivan Wroe on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Rimmer on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Rimmer on 17 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Ivan Wroe on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Colin Francis Timms on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Colin Francis Timms on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Anthony Jones on 17 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Anthony Jones on 17 July 2010 (2 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 January 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Director's change of particulars / stephen rimmer / 24/01/2009 (1 page) |
17 July 2009 | Director's change of particulars / colin timms / 05/09/2008 (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / stephen rimmer / 24/01/2009 (1 page) |
17 July 2009 | Director's change of particulars / colin timms / 05/09/2008 (1 page) |
28 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
17 July 2008 | Director's change of particulars / gary jones / 31/10/2007 (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / gary jones / 31/10/2007 (1 page) |
20 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
20 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 28 July 2006 (9 pages) |
7 June 2007 | Accounts for a small company made up to 28 July 2006 (9 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
1 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 July 2004 | Ad 31/10/03--------- £ si 597@1=597 £ ic 3/600 (2 pages) |
6 July 2004 | Ad 31/10/03--------- £ si 597@1=597 £ ic 3/600 (2 pages) |
15 June 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 3 union court union road the valley bolton BL2 2HQ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 3 union court union road the valley bolton BL2 2HQ (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members
|
15 August 2001 | Return made up to 17/07/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members
|
28 July 2000 | Return made up to 17/07/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 44/46 lower bridgeman street bolton business centre lancashire BL2 1DG (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 44/46 lower bridgeman street bolton business centre lancashire BL2 1DG (1 page) |
3 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
3 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 October 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
2 October 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
16 September 1997 | Return made up to 17/07/97; full list of members (6 pages) |
16 September 1997 | Return made up to 17/07/97; full list of members (6 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Ad 19/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Ad 19/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Incorporation (14 pages) |
17 July 1996 | Incorporation (14 pages) |