A.M. PROOS & SONS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
A.M. PROOS & SONS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
A.M. PROOS & SONS LIMITED was incorporated 46 years ago on 28/07/1977 and has the registered number: 01323394. The accounts status is DORMANT and accounts are next due on 30/09/2024.
A.M. PROOS & SONS LIMITED was incorporated 46 years ago on 28/07/1977 and has the registered number: 01323394. The accounts status is DORMANT and accounts are next due on 30/09/2024.
A.M. PROOS & SONS LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2002-03-06 UNTIL 2008-06-30 | RESIGNED |
JACK AINSWORTH PROOS | Oct 1953 | British | Director | RESIGNED | |
MR DAVID MARINUS PROOS | Oct 1953 | British | Director | RESIGNED | |
ALBERT MARINUS PROOS | Jun 1924 | British | Director | RESIGNED | |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-10-24 UNTIL 2019-10-18 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2002-03-06 UNTIL 2011-12-31 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2002-03-06 UNTIL 2014-03-31 | RESIGNED |
JULIA BEVERLEY ANDERSON | May 1961 | British | Director | 1995-07-19 UNTIL 1999-04-30 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
JACK AINSWORTH PROOS | Oct 1953 | British | Secretary | RESIGNED | |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2002-03-06 UNTIL 2004-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Roofing Supplies Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-26 | 31-12-2022 | 20,500 equity |
ACCOUNTS - Final Accounts | 2022-08-12 | 31-12-2021 | 20,500 equity |
ACCOUNTS - Final Accounts | 2021-09-03 | 31-12-2020 | 20,500 equity |
Micro-entity accounts for A. M. Proos & Sons Limited | 2019-06-26 | 31-12-2018 | £20,500 equity |
Micro-entity accounts for A. M. Proos & Sons Limited | 2018-08-21 | 31-12-2017 | £20,500 equity |
A. M. Proos & Sons Limited - Accounts | 2017-07-05 | 31-12-2016 | £20,500 equity |
A. M. Proos & Sons Limited - Accounts | 2016-07-05 | 31-12-2015 | £20,500 equity |
A. M. Proos & Sons Limited - Accounts | 2015-07-18 | 31-12-2014 | £20,500 equity |