About

Registered Number: 01949932
Date of Incorporation: 25/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: UNITED CAST BAR (UK) LIMITED, Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

 

Founded in 1985, Proclad Induction Bending Ltd are based in Chesterfield, Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Rottach, Alessandro Bernardo Agostino, Satterthwaite, Iain, Kingan, Christopher Roy, Lowder, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTTACH, Alessandro Bernardo Agostino 02 July 2018 - 1
KINGAN, Christopher Roy N/A 30 November 2001 1
LOWDER, David N/A 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SATTERTHWAITE, Iain 25 February 1992 01 March 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 29 January 2018
MR04 - N/A 30 November 2017
AP01 - Appointment of director 29 November 2017
MR04 - N/A 31 October 2017
MR04 - N/A 29 August 2017
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 30 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 27 January 2013
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 05 March 2012
AR01 - Annual Return 31 January 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 25 November 2011
AP01 - Appointment of director 17 August 2011
AA01 - Change of accounting reference date 23 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363a - Annual Return 06 February 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AUD - Auditor's letter of resignation 02 June 2002
CERTNM - Change of name certificate 13 May 2002
363a - Annual Return 04 March 2002
353 - Register of members 04 March 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 28 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 30 June 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1993
AA - Annual Accounts 16 June 1993
288 - N/A 16 June 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 12 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 02 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
395 - Particulars of a mortgage or charge 26 March 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
RESOLUTIONS - N/A 31 July 1990
123 - Notice of increase in nominal capital 31 July 1990
287 - Change in situation or address of Registered Office 24 July 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
288 - N/A 19 February 1990
288 - N/A 19 February 1990
288 - N/A 26 January 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AC92 - N/A 15 March 1989
AC09 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 27 June 1988
287 - Change in situation or address of Registered Office 24 May 1988
AC05 - N/A 29 April 1988
395 - Particulars of a mortgage or charge 19 May 1987
288 - N/A 20 November 1986
395 - Particulars of a mortgage or charge 11 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1986
288 - N/A 28 July 1986
288 - N/A 21 May 1986
CERTNM - Change of name certificate 20 November 1985
NEWINC - New incorporation documents 25 September 1985

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 June 1995 Fully Satisfied

N/A

Secured debenture 18 March 1991 Fully Satisfied

N/A

Debenture 14 May 1987 Fully Satisfied

N/A

Debenture 30 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.