PRO-PIN LIMITED

Address:
Restoration House, 46-48 Townley Street Middleton, Manchester, M24 1AS

PRO-PIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03311371. The registration start date is February 3, 1997. The current status is Active.

Company Overview

Company Number 03311371
Company Name PRO-PIN LIMITED
Registered Address Restoration House
46-48 Townley Street Middleton
Manchester
M24 1AS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-02-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-03
Returns Last Update 2016-02-03
Confirmation Statement Due Date 2021-03-17
Confirmation Statement Last Update 2020-02-03
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address RESTORATION HOUSE
46-48 TOWNLEY STREET MIDDLETON
Post Town MANCHESTER
Post Code M24 1AS

Companies with the same post code

Entity Name Office Address
STUFF CRUST LIMITED 30 Townley Street, Middleton, Manchester, M24 1AS, England
CLASSIC CONSTRUCTION LIMITED 46-48 Townley Street, Middleton, Manchester, Lancashire, M24 1AS
STUFF CRUST LTD 30 Townley Street, Middleton Manchester, M24 1AS, United Kingdom
MIDDLETON GRILL LIMITED 30 Townley Street, Middleton, Manchester, M24 1AS, United Kingdom
MODELWORX DESIGN LTD Modelworx Studio, 50-52 Townley Street, Middleton, Manchester, M24 1AS

Companies with the same post town

Entity Name Office Address
A J SPACE LTD 132 Town Lane, Denton, Manchester, M34 2BS, England
A TO Z EYECARE LTD 140 Atherton Tax Shop, Manchester, M46 0DF, England
AF BRASCANE LTD 735 Ashton Old Road, Manchester, M11 2HD, England
AK MCHUGH PROPERTIES LTD 4 Heyshaw Walk, Manchester, M23 0ZH, England
ALLAFROCARIBBEANFOODS LTD 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom
ARCOBALENO CONSULTANCY BY OLIVIA LTD 18 St. Brendans Road, Manchester, M20 3GH, England
BARGAIN VAULT LTD Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom
BARKIN BITESS LIMITED 4 Rousdon Close, Manchester, M40 8LT, England
BEAVER WEB LTD 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England
BLVD BY V LTD 7 The Wicheries, Worsley, Manchester, M28 0YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LONGDIN, John Paul Director (Active) 207 Denton Lane, Chadderton, Oldham, Lancashire, England, OL9 9DQ May 1967 /
27 September 2012
British /
England
None
LONGDIN, Philip Director (Active) Restoration House, 46-48 Townley Street Middleton, Manchester, M24 1AS January 1975 /
27 September 2006
British /
England
Company Director
GOLDSMITH, Veronica Mary Secretary (Resigned) 1 Alkrington Hall Road South, Middleton, Manchester, M24 1NJ /
27 September 2006
/
HINDLE, Jeffrey Stuart Secretary (Resigned) 24 Springclose Avenue, Leeds, LS9 8RR /
2 December 1997
British /
MCDERMOTT, Stephen Barrie Secretary (Resigned) Hollytree Cottage, Middleton Lane, Rothwell, Leeds, LS26 0SD /
20 February 1997
/
WALLACE, Melanie Secretary (Resigned) 46 Ferry Lane, Wakefield, West Yorkshire, WF3 4JU /
10 June 2005
/
GOLDSMITH, Michael Director (Resigned) 1 Alkrington Hall Road South, Middleton, Manchester, Lancashire, M24 1NJ May 1953 /
27 September 2006
British /
United Kingdom
Company Director
GOLDSMITH, Veronica Mary Director (Resigned) 1 Alkrington Hall Road South, Middleton, Manchester, M24 1NJ March 1956 /
27 September 2006
British /
England
Company Secretary
HINDLE, Stuart Director (Resigned) 24 Spring Close Avenue, Leeds, LS9 8RR July 1957 /
3 December 2003
British /
Builder
MCDERMOTT, Stephen Barrie Director (Resigned) Hollytree Cottage, Middleton Lane, Rothwell, Leeds, LS26 0SD March 1970 /
2 December 1997
British /
United Kingdom
Company Director
RUDEFORTH, Amanda Jane Director (Resigned) Park View Mulberry Gardens, Methley, Leeds, West Yorkshire, LS26 9EB March 1964 /
20 February 1997
British /
Marketing Manager
BRIGHTON DIRECTOR LIMITED Nominee Director (Resigned) 381 Kingsway, Hove, East Sussex, BN3 4QD /
3 February 1997
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M24 1AS
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on PRO-PIN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches