Pro-metal Manufacturing Limited IPSWICH


Pro-metal Manufacturing started in year 1998 as Private Limited Company with registration number 03603319. The Pro-metal Manufacturing company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since 1998-10-16 Pro-metal Manufacturing Limited is no longer carrying the name Bideawhile 283.

The company has 3 directors, namely Simon G., Michael G. and David B.. Of them, Michael G., David B. have been with the company the longest, being appointed on 25 February 2000 and Simon G. has been with the company for the least time - from 9 March 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pro-metal Manufacturing Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603319
Date of Incorporation Fri, 24th Jul 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Simon G.

Position: Director

Appointed: 09 March 2012

Michael G.

Position: Director

Appointed: 25 February 2000

David B.

Position: Director

Appointed: 25 February 2000

Paul M.

Position: Secretary

Appointed: 27 February 2007

Resigned: 30 November 2012

John P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 27 February 2007

George C.

Position: Director

Appointed: 16 November 1998

Resigned: 30 April 2002

George C.

Position: Secretary

Appointed: 16 November 1998

Resigned: 30 April 2002

Paul M.

Position: Director

Appointed: 16 November 1998

Resigned: 30 November 2012

Birketts Directors Limited

Position: Corporate Director

Appointed: 24 July 1998

Resigned: 16 November 1998

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 1998

Resigned: 16 November 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Simon G. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Pro-Metal Holdings (Ea) Limited that entered Colchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon G.

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

Pro-Metal Holdings (Ea) Limited

82c East Hill, Colchester, Essex, CO1 2QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07984889
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bideawhile 283 October 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand270 432344 124322 137289 380375 064481 220384 324395 007
Current Assets792 038869 713830 791816 902821 194863 886712 388727 165
Debtors485 276498 308484 107506 509424 366343 686286 124253 536
Net Assets Liabilities758 259764 561768 009785 578797 402809 600814 880793 056
Other Debtors118 437155 699155 529172 295160 703145 16031 64240 893
Property Plant Equipment379 633321 437275 310245 023260 689463 133387 346338 776
Total Inventories36 33027 28124 54721 01321 76438 98041 94078 622
Other
Accumulated Depreciation Impairment Property Plant Equipment641 713707 881761 839807 678833 924752 833844 144924 957
Additions Other Than Through Business Combinations Property Plant Equipment    68 127283 05715 52432 243
Amounts Owed By Related Parties248 888223 015222 581213 847161 04782 41837 44643 831
Average Number Employees During Period    12131514
Bank Borrowings Overdrafts     46 857  
Corporation Tax Payable 42 95132 66528 94330 32138745 576 
Corporation Tax Recoverable10 58311 198      
Creditors170 067122 91073 58522 0949 49251 351211 790188 791
Increase From Depreciation Charge For Year Property Plant Equipment 66 16953 95845 84052 29856 59491 31180 813
Net Current Assets Liabilities621 072627 433618 213608 164595 078485 148500 598538 374
Number Shares Issued Fully Paid  1313    
Other Creditors170 067122 91073 58522 0949 4924 49424 1345 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   126 052137 685  
Other Disposals Property Plant Equipment   126 215161 704  
Other Taxation Social Security Payable30 84234 76731 29836 40159 06713 08787 72463 323
Par Value Share  11    
Property Plant Equipment Gross Cost1 021 3481 029 3191 037 1491 052 7011 094 6131 215 9661 231 4901 263 733
Provisions For Liabilities Balance Sheet Subtotal72 37961 39951 92945 51548 87387 33073 06484 094
Total Additions Including From Business Combinations Property Plant Equipment 7 9717 83015 553    
Total Assets Less Current Liabilities1 000 705948 870893 523853 187855 767948 281887 944877 150
Trade Creditors Trade Payables91 892112 63795 99987 948102 470351 67699 932120 208
Trade Debtors Trade Receivables107 368108 396105 997120 367102 616116 108217 036168 812

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, June 2023
Free Download (11 pages)

Company search