Pro-metal Products Limited BILLINGFORD, DISS


Pro-metal Products started in year 1997 as Private Limited Company with registration number 03335911. The Pro-metal Products company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Billingford, Diss at The Business Centre. Postal code: IP21 4HP. Since Wed, 11th Jun 1997 Pro-metal Products Limited is no longer carrying the name Bideawhile 255.

At present there are 3 directors in the the firm, namely Michael G., Sally G. and George C.. In addition one secretary - George C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daphne D. who worked with the the firm until 28 March 2000.

Pro-metal Products Limited Address / Contact

Office Address The Business Centre
Office Address2 Grove Farm Cottages Upper Street
Town Billingford, Diss
Post code IP21 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335911
Date of Incorporation Wed, 19th Mar 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

George C.

Position: Secretary

Appointed: 28 March 2000

Michael G.

Position: Director

Appointed: 28 March 2000

Sally G.

Position: Director

Appointed: 28 March 2000

George C.

Position: Director

Appointed: 01 April 1999

Daphne D.

Position: Director

Appointed: 01 June 1997

Resigned: 31 March 1999

Robert D.

Position: Director

Appointed: 01 June 1997

Resigned: 28 March 2000

Daphne D.

Position: Secretary

Appointed: 01 June 1997

Resigned: 28 March 2000

Birketts Directors Limited

Position: Corporate Director

Appointed: 19 March 1997

Resigned: 10 June 1997

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 1997

Resigned: 10 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Sally G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael G. This PSC owns 25-50% shares.

Sally G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bideawhile 255 June 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand281 431411 506441 020381 266357 095505 476397 708105 692
Current Assets571 178610 905611 626627 006629 366796 834683 177697 499
Debtors289 497199 149170 356245 490272 021291 108285 469591 807
Net Assets Liabilities   621 950673 804702 963  
Other Debtors103 375    135 000285 000575 229
Total Inventories250250250250250250  
Other
Average Number Employees During Period   33333
Corporation Tax Payable5 7716 7085 2996 1837 31318 409 2 635
Corporation Tax Recoverable      469469
Creditors93 477110 948101 033130 056141 23193 8712 2135 300
Disposals Investment Property Fair Value Model     197 500  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   17 27672 500   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   17 27672 500   
Investment Property107 725107 725107 725125 000197 500   
Investment Property Fair Value Model  107 724125 000197 500   
Net Current Assets Liabilities477 701499 957510 593496 950488 135702 963680 964692 199
Number Shares Issued Fully Paid 70 00070 000     
Other Creditors2 8003 4503 0602 4004 0562 3112 2132 665
Other Taxation Social Security Payable1 8541 7461 5692 2171 8631 229  
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal    11 831   
Total Assets Less Current Liabilities585 426607 682618 318621 950685 635702 963  
Trade Creditors Trade Payables83 05299 04491 105119 256127 99971 922  
Trade Debtors Trade Receivables186 122199 149170 356245 490272 021156 108 16 109

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 1st, February 2024
Free Download (8 pages)

Company search

Advertisements