About

Registered Number: 03781368
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 53 Moor Bottom, Cleckheaton, West Yorkshire, BD19 6AL

 

Procast Foundry Ltd was registered on 02 June 1999 and are based in West Yorkshire. This company has 2 directors listed as Cliff, Stephen Bowring, Wood, Michael Richard Duncan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFF, Stephen Bowring 20 March 2000 - 1
WOOD, Michael Richard Duncan 20 March 2000 15 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 June 2005
225 - Change of Accounting Reference Date 30 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 13 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.