Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director Name | Mr Leslie Clifton Barnes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Secretary Name | Mr Leslie Clifton Barnes |
---|---|
Status | Current |
Appointed | 07 January 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Iain William Maclean Kirkwood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2001) |
Role | Engineer |
Correspondence Address | 9 Links Parade Carnoustie Angus DD7 7JF Scotland |
Director Name | Nicola Ann Kirkwood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 January 2001) |
Role | Marketing Executive |
Correspondence Address | 9 Links Parade Carnoustie Angus DD7 7JF Scotland |
Secretary Name | Mrs Carole Ann Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Links Parade Carnoustie Angus DD7 7JF Scotland |
Director Name | Mrs Carole Ann Kirkwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 12 October 2001) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 9 Links Parade Carnoustie Angus DD7 7JF Scotland |
Director Name | David John Marsh |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Secretary Name | Mr James Robert Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 January 2020) |
Role | Secretary |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2002) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | www.promatbd.com |
---|---|
Email address | [email protected] |
Telephone | 01922 748310 |
Telephone region | Walsall |
Registered Address | HPF Energy Services 3 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,142,612 |
Gross Profit | £3,429,976 |
Net Worth | £2,394,710 |
Cash | £5,574,057 |
Current Liabilities | £7,208,356 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
26 January 2001 | Delivered on: 2 February 2001 Satisfied on: 7 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
30 August 2023 | Change of details for Mtf Holding Limited as a person with significant control on 30 August 2023 (2 pages) |
---|---|
31 July 2023 | Full accounts made up to 31 October 2022 (25 pages) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 October 2021 (25 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 October 2020 (24 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 October 2019 (23 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of David John Marsh as a director on 31 March 2020 (1 page) |
16 January 2020 | Termination of appointment of James Robert Preedy as a secretary on 7 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Leslie Clifton Barnes as a secretary on 7 January 2020 (2 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (23 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 October 2017 (23 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
20 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
15 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
25 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
2 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 September 2010 | Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
25 June 2008 | Director's change of particulars / leslie barnes / 23/06/2008 (1 page) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / leslie barnes / 23/06/2008 (1 page) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
8 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
4 August 2005 | Ad 27/07/04--------- £ si 250000@1 (2 pages) |
4 August 2005 | Ad 27/07/04--------- £ si 250000@1 (2 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 August 2003 | Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000 (2 pages) |
22 August 2003 | Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000 (2 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
31 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | New secretary appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 November 2001 | Company name changed global piping products LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed global piping products LIMITED\certificate issued on 14/11/01 (2 pages) |
1 November 2001 | Accounting reference date extended from 31/03/01 to 31/10/01 (1 page) |
1 November 2001 | Accounting reference date extended from 31/03/01 to 31/10/01 (1 page) |
19 October 2001 | Auditor's resignation (2 pages) |
19 October 2001 | Auditor's resignation (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 9 links parade carnoustie angus DD7 7JF (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 9 links parade carnoustie angus DD7 7JF (1 page) |
22 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
20 February 2001 | Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | Nc inc already adjusted 18/08/00 (2 pages) |
20 February 2001 | Nc inc already adjusted 18/08/00 (2 pages) |
20 February 2001 | Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
2 February 2001 | Partic of mort/charge * (6 pages) |
2 February 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
3 August 2000 | Company name changed kirkleaf LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed kirkleaf LIMITED\certificate issued on 04/08/00 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Incorporation (16 pages) |
21 June 2000 | Incorporation (16 pages) |