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(7 years, 7 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 Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gary Anthony Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(1 month after company formation) |
Appointment Duration | 4 years, 4 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 | Stephen Rimmer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2017) |
Role | Mechanical Installations Consultant |
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 | 03 July 2013(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2017) |
Role | Mechanical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Knightsbridge Court Chester CH1 1QG Wales |
Director Name | Mr Ivan Wroe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2017) |
Role | Mechanical Consultant |
Country of Residence | England |
Correspondence Address | 25 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Erik Dean Carney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2019) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 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(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2021) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Cpm Wps Limited 125 Wood Street London EC2V 7AN |
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 |
300k at £1 | Colin Francis Timms 33.32% Preference |
---|---|
300k at £1 | Ivan Wroe 33.32% Preference |
300k at £1 | Stephen Rimmer 33.32% Preference |
67 at £1 | Colin Francis Timms 0.01% Ordinary |
67 at £1 | Gary Anthony Jones 0.01% Ordinary |
67 at £1 | Ivan Wroe 0.01% Ordinary |
67 at £1 | Stephen Rimmer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000,196 |
Cash | £295,070 |
Current Liabilities | £294,878 |
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 | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 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 |
---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | All of the property or undertaking has been released from charge 085494220001 (5 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
29 March 2022 | Full accounts made up to 30 September 2021 (20 pages) |
11 January 2022 | Cessation of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 31 December 2021 (1 page) |
11 January 2022 | Resolutions
|
11 January 2022 | Cessation of Uk Cfc2 Limited as a person with significant control on 29 December 2021 (1 page) |
11 January 2022 | Notification of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 29 December 2021 (2 pages) |
11 January 2022 | Cessation of Uk Cfc1 Limited as a person with significant control on 29 December 2021 (1 page) |
11 January 2022 | Change of details for Uk Cfc1 Limited as a person with significant control on 26 December 2021 (2 pages) |
11 January 2022 | Cessation of Cpm Wps Limited as a person with significant control on 23 December 2021 (1 page) |
11 January 2022 | Statement of capital following an allotment of shares on 26 December 2021
|
11 January 2022 | Notification of Cfc Acquisitionco1 Limited as a person with significant control on 31 December 2021 (2 pages) |
11 January 2022 | Notification of Uk Cfc1 Limited as a person with significant control on 23 December 2021 (2 pages) |
11 January 2022 | Notification of Uk Cfc2 Limited as a person with significant control on 26 December 2021 (2 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (19 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page) |
12 November 2020 | Registration of charge 085494220001, created on 30 October 2020 (61 pages) |
9 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
9 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Erik Dean Carney as a director on 6 April 2019 (1 page) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
5 December 2017 | Notification of Cpm Wps Limited as a person with significant control on 27 November 2017 (2 pages) |
5 December 2017 | Notification of Cpm Wps Limited as a person with significant control on 27 November 2017 (2 pages) |
1 December 2017 | Cessation of Ivan Wroe as a person with significant control on 27 November 2017 (1 page) |
1 December 2017 | Cessation of Ivan Wroe as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Cessation of Stephen Rimmer as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages) |
30 November 2017 | Cessation of Colin Francis Timms as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Cessation of Gary Anthony Jones as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages) |
30 November 2017 | Cessation of Gary Anthony Jones as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Cessation of Stephen Rimmer as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Cessation of Colin Francis Timms as a person with significant control on 27 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages) |
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 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) |
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 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 | 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 Colin Francis Timms 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) |
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) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 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) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Cancellation of shares. Statement of capital on 2 March 2016
|
5 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Cancellation of shares. Statement of capital on 2 March 2016
|
5 April 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
15 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
15 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
30 September 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 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) |
1 June 2015 | Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages) |
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Purchase of own shares. (3 pages) |
22 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
22 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
20 January 2015 | Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages) |
20 January 2015 | Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 3 December 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 3 December 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 3 December 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders
|
16 June 2014 | Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages) |
16 June 2014 | Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
15 May 2014 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 15 May 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
13 December 2013 | Previous accounting period shortened from 31 May 2014 to 31 July 2013 (3 pages) |
13 December 2013 | Previous accounting period shortened from 31 May 2014 to 31 July 2013 (3 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
17 July 2013 | Appointment of Colin Francis Timms as a director (3 pages) |
17 July 2013 | Appointment of Stephen Rimmer as a director (3 pages) |
17 July 2013 | Appointment of Ivan Wroe as a director (3 pages) |
17 July 2013 | Appointment of Ivan Wroe as a director (3 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
17 July 2013 | Appointment of Gary Anthony Jones as a director (3 pages) |
17 July 2013 | Appointment of Colin Francis Timms as a director (3 pages) |
17 July 2013 | Appointment of Gary Anthony Jones as a director (3 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
17 July 2013 | Appointment of Stephen Rimmer as a director (3 pages) |
26 June 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 June 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 May 2013 | Incorporation (20 pages) |
30 May 2013 | Incorporation (20 pages) |