Company NamePro Paint Products Ltd
DirectorSakib Ali
Company StatusActive - Proposal to Strike off
Company Number09171160
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Sakib Ali
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleAutomotive Refinishing Supplies
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameMr Rajesh Jerath
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish Indian
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleAutomotive Refinishing Supplies
Country of ResidenceEngland
Correspondence AddressUnit 1 The Depot Spring Field Mills
Royd Street
Huddersfield
HD3 4QY
Director NameMrs Nusrat Ahmed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2021)
RoleClerical Work
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX

Contact

Websitewww.propaintproducts.co.uk
Telephone01484 654300
Telephone regionHuddersfield

Location

Registered Address23a Broad Lane
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 February 2023 (1 year, 3 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 February 2021Termination of appointment of Nusrat Ahmed as a director on 1 January 2021 (1 page)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 22 January 2020 (1 page)
3 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Register(s) moved to registered inspection location Unit 1 Royd Street Huddersfield HD3 4QY (1 page)
13 August 2019Register inspection address has been changed to Unit 1 Royd Street Huddersfield HD3 4QY (1 page)
12 August 2019Cessation of Waheed Iqbal as a person with significant control on 1 August 2019 (1 page)
12 August 2019Notification of Sakib Ali as a person with significant control on 1 August 2019 (2 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Registered office address changed from Unit 1 the Depot Spring Field Mills Royd Street Huddersfield HD3 4QY to 317B Old Wakefield Road Huddersfield HD5 8AA on 24 May 2019 (1 page)
26 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Appointment of Mrs Nusrat Ahmed as a director on 24 October 2016 (2 pages)
28 October 2016Appointment of Mrs Nusrat Ahmed as a director on 24 October 2016 (2 pages)
6 September 2016Termination of appointment of Rajesh Jerath as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Rajesh Jerath as a director on 31 August 2016 (1 page)
6 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
12 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
12 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)