Company NamePro.Man & Des Ltd
DirectorNadeem Khan
Company StatusActive
Company Number05069798
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nadeem Khan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Elms Road
Botley
Oxford
OX2 9JZ
Secretary NameShabana Nadeem
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Elms Road
Botley
Oxford
OX2 9JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Lonsdale Street
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Nadeem Khan
51.28%
Ordinary
19 at £1Shabana Nadeem
48.72%
Ordinary

Financials

Year2014
Net Worth-£3,112
Cash£6,313
Current Liabilities£9,425

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Notification of Nadeem Khan as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Nadeem Khan as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Notification of Nadeem Khan as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 39
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 39
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 39
(4 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 39
(4 pages)
4 December 2014Registered office address changed from 17 Elms Road Botley Oxford OX2 9JZ to 2 Lonsdale Street Manchester M40 2FT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 17 Elms Road Botley Oxford OX2 9JZ to 2 Lonsdale Street Manchester M40 2FT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 17 Elms Road Botley Oxford OX2 9JZ to 2 Lonsdale Street Manchester M40 2FT on 4 December 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 39
(4 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 39
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Nadeem Khan on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Nadeem Khan on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Nadeem Khan on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 10/03/09; full list of members (3 pages)
27 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 17 elm road botley oxford OX2 9JZ (1 page)
9 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 17 elm road botley oxford OX2 9JZ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Registered office changed on 10/05/05 from: 17 elm road botley oxford OX2 9JZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 17 elm road botley oxford OX2 9JZ (1 page)
9 May 2005Registered office changed on 09/05/05 from: henley house 17 elms road botley oxford OX2 9JZ (1 page)
9 May 2005Registered office changed on 09/05/05 from: henley house 17 elms road botley oxford OX2 9JZ (1 page)
4 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
4 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
30 March 2004Ad 12/03/04--------- £ si 38@1=38 £ ic 1/39 (2 pages)
30 March 2004Ad 12/03/04--------- £ si 38@1=38 £ ic 1/39 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 1145 oldham road newton heath manchester M40 2FU (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 1145 oldham road newton heath manchester M40 2FU (1 page)
29 March 2004New secretary appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (9 pages)
10 March 2004Incorporation (9 pages)