Company NameProsteel Limited
Company StatusActive
Company Number04933460
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Kelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Close
Waldingfield Road
Sudbury
Suffolk
CO10 2QA
Secretary NameTracey Louise Kelling
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Close
Waldingfield Road
Sudbury
Suffolk
CO10 2QA
Director NameMr Jake Kelling
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(13 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Tracey Louise Kelling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(13 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteprosteel.co.uk
Telephone01787 377172
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Paul Kelling
70.00%
Ordinary
3 at £1Tracey Kelling
30.00%
Ordinary

Financials

Year2014
Net Worth£38,920
Cash£2,529
Current Liabilities£251,298

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

3 November 2022Delivered on: 9 November 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
19 May 2021Delivered on: 9 June 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
2 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
9 November 2022Registration of charge 049334600003, created on 3 November 2022 (38 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
22 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 June 2021Registration of charge 049334600002, created on 19 May 2021 (7 pages)
24 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
4 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 December 2016Appointment of Mr Jake Kelling as a director on 1 November 2016 (2 pages)
6 December 2016Appointment of Mrs Tracey Louise Kelling as a director on 1 November 2016 (2 pages)
6 December 2016Appointment of Mrs Tracey Louise Kelling as a director on 1 November 2016 (2 pages)
6 December 2016Appointment of Mr Jake Kelling as a director on 1 November 2016 (2 pages)
14 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 May 2015Registration of charge 049334600001, created on 26 May 2015 (8 pages)
28 May 2015Registration of charge 049334600001, created on 26 May 2015 (8 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Paul Kelling on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Paul Kelling on 15 October 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
23 November 2009Director's details changed for Paul Kelling on 31 October 2009 (3 pages)
23 November 2009Director's details changed for Paul Kelling on 31 October 2009 (3 pages)
11 November 2009Secretary's details changed for Tracey Louise Duce on 21 June 2008 (2 pages)
11 November 2009Secretary's details changed for Tracey Louise Duce on 21 June 2008 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
20 December 2007Return made up to 15/10/07; no change of members (6 pages)
20 December 2007Return made up to 15/10/07; no change of members (6 pages)
19 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 February 2007Return made up to 15/10/06; full list of members (6 pages)
17 February 2007Return made up to 15/10/06; full list of members (6 pages)
17 October 2006Registered office changed on 17/10/06 from: 5 the close waldingfield road sudbury suffolk CO10 2QA (1 page)
17 October 2006Registered office changed on 17/10/06 from: 5 the close waldingfield road sudbury suffolk CO10 2QA (1 page)
19 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 January 2006Return made up to 15/10/05; full list of members (6 pages)
19 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 January 2006Return made up to 15/10/05; full list of members (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 5 the close waldingfield road sudbury suffolk CO10 2QA (1 page)
28 April 2005Registered office changed on 28/04/05 from: 5 the close waldingfield road sudbury suffolk CO10 2QA (1 page)
18 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
18 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
15 October 2003Incorporation (19 pages)
15 October 2003Incorporation (19 pages)