Company NameProsportscars Works Limited
DirectorJoe Lamplough
Company StatusActive
Company Number11473101
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joe Lamplough
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34-40 Witham
Hull
East Yorkshire
HU9 1BY
Director NameMrs Debra Lamplough
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Fields Industrial Estate West Carr Lane
Hull
East Yorkshire
HU7 0BS
Director NameMr Paul Maurice Lamplough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Fields Industrial Estate West Carr Lane
Hull
East Yorkshire
HU7 0BS

Location

Registered Address34-40 Witham
Hull
East Yorkshire
HU9 1BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

19 February 2019Delivered on: 28 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
7 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
7 September 2020Registered office address changed from Sutton Fields Industrial Estate West Carr Lane Hull East Yorkshire HU7 0BS England to Units 1 & 2 Waterloo Mills Cleveland Street Hull HU8 7AU on 7 September 2020 (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
19 February 2020Termination of appointment of Paul Maurice Lamplough as a director on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Debra Lamplough as a director on 19 February 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
28 February 2019Registration of charge 114731010001, created on 19 February 2019 (61 pages)
27 February 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
17 January 2019Director's details changed for Mr Paul Maurice Lamplough on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from Unit 1 & 3 Waterloo Mills Cleveland Street Hull HU8 7AU England to Sutton Fields Industrial Estate West Carr Lane Hull East Yorkshire HU7 0BS on 17 January 2019 (1 page)
17 January 2019Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mrs Debra Lamplough on 17 January 2019 (2 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1
(30 pages)