Proudcastle Solutions Limited

General information

Name:

Proudcastle Solutions Ltd

Office Address:

Unit 1 Brookside Industrial Park LE67 6LR Ibstock

Number: 01668551

Incorporation date: 1982-09-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Ibstock under the ID 01668551. The company was started in 1982. The main office of the firm is located at Unit 1 Brookside Industrial Park. The zip code for this address is LE67 6LR. The firm known today as Proudcastle Solutions Limited was known under the name Proudcastle up till 2002-10-31 when the name was replaced. The enterprise's SIC and NACE codes are 43210 and has the NACE code: Electrical installation. The company's most recent filed accounts documents cover the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2023-08-15.

Current directors officially appointed by this specific firm are: Jason W. appointed in 2012, Lucy M. appointed on 2005-10-11 and James M. appointed in 2002 in July. In order to find professional help with legal documentation, this specific firm has been utilizing the skills of James M. as a secretary since the appointment on 2002-07-08.

James M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Proudcastle Solutions Limited 2002-10-31
  • Proudcastle Limited 1982-09-30

Financial data based on annual reports

Company staff

Jason W.

Role: Director

Appointed: 28 September 2012

Latest update: 7 March 2024

Lucy M.

Role: Director

Appointed: 11 October 2005

Latest update: 7 March 2024

James M.

Role: Secretary

Appointed: 08 July 2002

Latest update: 7 March 2024

James M.

Role: Director

Appointed: 08 July 2002

Latest update: 7 March 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 March 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43290 : Other construction installation
41
Company Age

Similar companies nearby

Closest companies