About

Registered Number: 05008682
Date of Incorporation: 07/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Shortwood Business Park, Hoyland, Barnsley, S74 9LH,

 

Pro Display Tm Ltd was founded on 07 January 2004 and are based in Barnsley. The companies directors are Beswick, Judith Ann, Beswick, Lauren Ella, Conroy, Jamie, Hadfield, Ben, Kershaw, Benjamin, Beswick, Paul Anthony. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Judith Ann 23 January 2004 - 1
BESWICK, Lauren Ella 31 May 2018 - 1
CONROY, Jamie 26 October 2018 - 1
HADFIELD, Ben 26 October 2018 - 1
KERSHAW, Benjamin 31 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BESWICK, Paul Anthony 23 January 2004 09 May 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 16 January 2019
MR01 - N/A 03 January 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
MR01 - N/A 21 December 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 14 February 2007
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 16 November 2005
287 - Change in situation or address of Registered Office 25 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 11 March 2004
225 - Change of Accounting Reference Date 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.