About

Registered Number: 05366160
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Proto Labs, Halesfield 8, Telford, Shropshire, TF7 4QN

 

Having been setup in 2005, Proto Labs Ltd has its registered office in Telford in Shropshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ferriday, David Ian, Ball, Lee Thomas, Hennessey, Damian Paul, Way, John, Cleveland, Bradley Alan, Holt, Victoria, Langton, William, Lukis, Lawrence Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Lee Thomas 01 January 2009 - 1
HENNESSEY, Damian Paul 01 January 2014 - 1
WAY, John 07 June 2017 - 1
CLEVELAND, Bradley Alan 31 March 2005 26 March 2015 1
HOLT, Victoria 26 March 2015 07 June 2017 1
LANGTON, William 17 April 2015 07 June 2017 1
LUKIS, Lawrence Joseph 31 March 2005 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FERRIDAY, David Ian 26 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 26 January 2016
RESOLUTIONS - N/A 18 December 2015
CC04 - Statement of companies objects 18 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 27 March 2015
AP03 - Appointment of secretary 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 06 February 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 23 February 2010
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 01 February 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
RESOLUTIONS - N/A 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
AA - Annual Accounts 15 July 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
225 - Change of Accounting Reference Date 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
CERTNM - Change of name certificate 06 April 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.