Company NameProplate Limited
DirectorRobert Charles Lamb
Company StatusActive
Company Number05134503
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Robert Charles Lamb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameKelly Lamb
NationalityBritish
StatusCurrent
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Charles Lamb & Kelly Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£88,753
Cash£60,054
Current Liabilities£113,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Secretary's details changed for Kelly Lamb on 26 May 2015 (1 page)
26 May 2015Director's details changed for Robert Charles Lamb on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Secretary's details changed for Kelly Lamb on 26 May 2015 (1 page)
26 May 2015Director's details changed for Robert Charles Lamb on 26 May 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert Charles Lamb on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Charles Lamb on 21 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
8 June 2006Return made up to 21/05/06; full list of members (2 pages)
8 June 2006Return made up to 21/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2004Registered office changed on 23/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
21 May 2004Incorporation (18 pages)
21 May 2004Incorporation (18 pages)