Harley
Rotherham
S Yorks
S62 7UT
Secretary Name | Mr Gary David Froggatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ |
Director Name | Shaun Michael Moore |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 103 Deepwell Avenue Halfway Sheffield South Yorkshire S20 4SS |
Director Name | Andrew Nigel Penistone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Dickan Gardens Armthorpe Doncaster South Yorkshire DN3 3SJ |
Director Name | David Tillson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 314 Hall Road Handsworth Sheffield South Yorkshire S9 4AG |
Secretary Name | Shaun Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 103 Deepwell Avenue Halfway Sheffield South Yorkshire S20 4SS |
Director Name | Mr Bernard Froggatt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynrys 11 Cross Field Drive Woodsetts Worksop Nottinghamshire S81 8SP |
Website | procutengineering.co.uk |
---|---|
Telephone | 01909 560600 |
Telephone region | Worksop |
Registered Address | Unit 2 Abbey Way North Anston Trading Estate Dinnington Sheffield Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Air Power Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,170 |
Cash | £200 |
Current Liabilities | £114,058 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 20 May 2005 Persons entitled: National Westminster Bank 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 |
---|
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 May 2015 | Termination of appointment of Bernard Froggatt as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Bernard Froggatt as a director on 30 April 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Robert Eric Colley on 19 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Robert Eric Colley on 19 August 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 August 2010 | Director's details changed for Robert Eric Colley on 15 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Robert Eric Colley on 15 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 July 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
21 July 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
13 January 2006 | Return made up to 15/08/05; full list of members
|
13 January 2006 | Return made up to 15/08/05; full list of members
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 24 exchange street retford nottinghamshire DN22 6DT (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 24 exchange street retford nottinghamshire DN22 6DT (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
8 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
7 June 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
7 June 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Incorporation (24 pages) |
15 August 2001 | Incorporation (24 pages) |