Company NamePro Design & Build Limited
DirectorIvan Baker
Company StatusActive
Company Number06255284
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ivan Baker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressHolly Lodge The Manor House Estate
Bawdsey
Woodbridge
Suffolk
IP12 3AL
Secretary NameRuth Alexandra Baker
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleEnergy Consultant
Correspondence AddressHolly Lodge The Manor House Estate
Bawdsey
Woodbridge
Suffolk
IP12 3AL
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Ruth Alexandra Baker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressHolly Lodge The Manor House Estate
Bawdsey
Woodbridge
Suffolk
IP12 3AL
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£263
Cash£13
Current Liabilities£276

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
25 May 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
22 June 2016Termination of appointment of Ruth Alexandra Baker as a director on 1 June 2016 (1 page)
22 June 2016Termination of appointment of Ruth Alexandra Baker as a director on 1 June 2016 (1 page)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 November 2011Company name changed bakers developments LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed bakers developments LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
5 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
21 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
23 September 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for Ruth Alexandra Baker on 22 May 2010 (2 pages)
9 June 2010Secretary's details changed for Ruth Alexandra Baker on 22 May 2010 (1 page)
9 June 2010Director's details changed for Ruth Alexandra Baker on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Ivan Baker on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Ivan Baker on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Ruth Alexandra Baker on 22 May 2010 (1 page)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Director and secretary's change of particulars / ruth baker / 26/08/2008 (1 page)
22 May 2009Director's change of particulars / ivan baker / 26/08/2008 (1 page)
22 May 2009Director and secretary's change of particulars / ruth baker / 26/08/2008 (1 page)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / ivan baker / 26/08/2008 (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 June 2008Return made up to 22/05/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 54 sun streetr waltham abbey essex EN9 1EJ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 54 sun streetr waltham abbey essex EN9 1EJ (1 page)
26 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Registered office changed on 03/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007Registered office changed on 03/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 June 2007Secretary resigned (1 page)
22 May 2007Incorporation (16 pages)
22 May 2007Incorporation (16 pages)