About

Registered Number: 05455906
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 250 Shepcote Lane, Sheffield, South Yorkshire, S9 1TP

 

Having been setup in 2005, Proddow Mackay Ltd are based in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELSBY, Richard John 18 May 2005 - 1
MACKAY, Robert Scott 18 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 01 November 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 May 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 May 2017
AA01 - Change of accounting reference date 24 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 19 June 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2008
353 - Register of members 11 September 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 03 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2007
353 - Register of members 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 23 October 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
MEM/ARTS - N/A 12 September 2006
287 - Change in situation or address of Registered Office 01 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.