Pro-duct Sheet Metal Limited BRISTOL


Pro-duct Sheet Metal started in year 1960 as Private Limited Company with registration number 00666800. The Pro-duct Sheet Metal company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Bristol at Narrow Quay House. Postal code: BS1 4QA. Since 3rd May 2017 Pro-duct Sheet Metal Limited is no longer carrying the name Pro-duct Ventilation.

At the moment there are 2 directors in the the firm, namely Brian D. and Brian D.. In addition one secretary - Lindsay D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pro-duct Sheet Metal Limited Address / Contact

Office Address Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00666800
Date of Incorporation Thu, 4th Aug 1960
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Lindsay D.

Position: Secretary

Appointed: 26 August 2020

Brian D.

Position: Director

Appointed: 14 November 2019

Brian D.

Position: Director

Appointed: 01 September 2008

Colin T.

Position: Secretary

Resigned: 17 October 2005

Leslie L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 26 August 2020

Naomi T.

Position: Secretary

Appointed: 17 October 2005

Resigned: 01 September 2008

Colin T.

Position: Director

Appointed: 29 December 1991

Resigned: 01 September 2008

Edna T.

Position: Director

Appointed: 29 December 1991

Resigned: 01 September 2007

Barbara T.

Position: Director

Appointed: 29 December 1991

Resigned: 01 September 2008

John T.

Position: Director

Appointed: 29 December 1991

Resigned: 01 September 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Brian D. This PSC has significiant influence or control over the company,.

Brian D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pro-duct Ventilation May 3, 2017
Harbridge (sheet Metal) November 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth709 000740 774595 901464 076160 250171 362      
Balance Sheet
Cash Bank In Hand014 6727 28810 13380 49215 680      
Cash Bank On Hand     15 68010 22418 75610 50516 31916 04957 912
Current Assets526 887532 338350 679247 439170 786183 809253 308262 853304 447380 360386 159141 090
Debtors491 887485 666306 391227 30690 294168 129243 084244 097293 942363 132370 11083 178
Net Assets Liabilities Including Pension Asset Liability709 000740 774595 901464 076160 250171 362      
Other Debtors      16 064 254 874299 171290 248 
Stocks Inventory35 00032 00037 00010 000        
Tangible Fixed Assets485 445477 120490 475475 080        
Total Inventories         909  
Reserves/Capital
Called Up Share Capital1 5031 5031 5031 5031 5031 503      
Profit Loss Account Reserve354 528386 302241 429109 604158 747169 859      
Shareholder Funds709 000740 774595 901464 076160 250171 362      
Other
Amounts Owed By Group Undertakings     92 90461 166155 066254 874   
Average Number Employees During Period      1 1122
Creditors     12 44741 26619 22823 45849 75416 34117 771
Creditors Due After One Year 122 38983 191135 0959 000       
Creditors Due Within One Year 141 170162 062123 3481 53612 447      
Net Current Assets Liabilities389 489391 168188 617124 091169 250171 362212 042243 625280 989330 606369 818123 319
Number Shares Allotted  1 5031 5031 5031 503      
Other Creditors     1 600   26 4261 0461 000
Other Taxation Social Security Payable     5 17312 98611 5266 65810 6597 664 
Par Value Share  1111      
Provisions For Liabilities Charges5 0685 125          
Revaluation Reserve352 969352 969352 969352 969        
Share Capital Allotted Called Up Paid 1 5031 5031 5031 5031 503      
Tangible Fixed Assets Additions 1 21623 3001 047        
Tangible Fixed Assets Cost Or Valuation597 710596 856620 156604 508        
Tangible Fixed Assets Depreciation112 265119 736129 681129 428        
Tangible Fixed Assets Depreciation Charged In Period  9 9458 742        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 995129 428       
Tangible Fixed Assets Disposals -2 070 16 695604 508       
Total Assets Less Current Liabilities874 934868 288679 092599 171169 250171 362212 042243 625280 989330 606369 818123 319
Trade Creditors Trade Payables     5 67428 2807 70216 80012 6697 63116 771
Trade Debtors Trade Receivables     75 225165 85489 03139 06863 96179 86283 178
Creditors Due After One Year Total Noncurrent Liabilities160 866122 389          
Creditors Due Within One Year Total Current Liabilities137 398141 170          
Fixed Assets485 445477 120          
Tangible Fixed Assets Depreciation Charge For Period 7 886          
Tangible Fixed Assets Depreciation Disposals -415          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements