Company NameProofyard Limited
DirectorsChristopher Stuart Bell and Andrew Richard Lumley
Company StatusActive
Company Number08632271
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Christopher Stuart Bell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building/66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameMr Andrew Richard Lumley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building/66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered AddressC/O Censis Chartered Accountants
Exchange Building/66
Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Andrew Richard Lumley
50.00%
Ordinary
1 at £1Christopher Stuart Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£35,480
Cash£10,807
Current Liabilities£25,472

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 November

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 28 November 2018 (7 pages)
18 November 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
21 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
14 August 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
14 August 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)