Sheffield
S2 4HJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | prokem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 713856433 |
Telephone region | Mobile |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Kendrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,643 |
Cash | £5,339 |
Current Liabilities | £7,258 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 December 2019 | Resolutions
|
18 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
19 February 2016 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 19/02/16
|
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages) |
15 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages) |
15 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Registered office address changed from , 750 City Road, Sheffield, S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2012 | Company name changed chemproof linings LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Company name changed chemproof linings LIMITED\certificate issued on 11/10/12
|
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 24/09/12
|
23 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed tuff flooring LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed tuff flooring LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed prokem (corrosion protection) LIMITED\certificate issued on 05/01/11
|
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed anti-corrosion linings LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed anti-corrosion linings LIMITED\certificate issued on 16/08/10
|
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 April 2010 | Appointment of Peter Kendrick as a director (3 pages) |
15 April 2010 | Appointment of Peter Kendrick as a director (3 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
13 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 August 2009 | Incorporation (9 pages) |
13 August 2009 | Incorporation (9 pages) |
13 August 2009 | Appointment terminated director yomtov jacobs (1 page) |