Company NameProkem (Corrosion Protection) Ltd.
DirectorPeter Kendrick
Company StatusActive
Company Number06989820
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous Names10

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Kendrick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address427-431 London Road
Sheffield
S2 4HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteprokem.co.uk
Email address[email protected]
Telephone07 713856433
Telephone regionMobile

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Kendrick
100.00%
Ordinary

Financials

Year2014
Net Worth£5,643
Cash£5,339
Current Liabilities£7,258

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
18 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
8 February 2017Confirmation statement made on 13 August 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 13 August 2016 with updates (5 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
19 February 2016Company name changed prokem (corrosion protection) LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
19 February 2016Company name changed prokem (corrosion protection) LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages)
15 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages)
15 December 2015Director's details changed for Mr Peter Kendrick on 9 July 2015 (2 pages)
15 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2012Company name changed chemproof linings LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Company name changed chemproof linings LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Company name changed prokem (corrosion protection) LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Company name changed prokem (corrosion protection) LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed tuff flooring LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Company name changed tuff flooring LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Change of name notice (2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed prokem (corrosion protection) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
5 January 2011Company name changed prokem (corrosion protection) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed anti-corrosion linings LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed anti-corrosion linings LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
(4 pages)
15 April 2010Appointment of Peter Kendrick as a director (3 pages)
15 April 2010Appointment of Peter Kendrick as a director (3 pages)
27 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
27 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
13 August 2009Appointment terminated director yomtov jacobs (1 page)
13 August 2009Incorporation (9 pages)
13 August 2009Incorporation (9 pages)
13 August 2009Appointment terminated director yomtov jacobs (1 page)