Check the

PROOFSTAND LIMITED

Company
PROOFSTAND LIMITED (02672615)

PROOFSTAND

Phone: 01912 037 861
A⁺ rating

ABOUT PROOFSTAND LIMITED

with guaranteed no hard sell and no obligation

We have been providing quality assured door installation and repair services across Newcastle, Durham and the Tyne & Wear region for the past 25 years. Whether you need a new look to your garage front or some simple repairs, we’re here to help.

We can help there too! We know that your present door might already do the trick, but maybe it’s getting a little rough around the edges. So we’ll help you renovate your garage door in Newcastle. From lock problems to rotting timbers, nothing is impossible with Garage Doors in Newcastle! Get in touch now for your free site survey.

Why don’t you check out some of our customers and how we’ve helped them with their Newcastle garage doors at our

Proofstand Ltd t/a Garage Door Centre North East

KEY FINANCES

Year
2017
Assets
£474.33k ▲ £29.16k (6.55 %)
Cash
£166.43k ▲ £12.33k (8.00 %)
Liabilities
£9.01k ▼ £-361.99k (-97.57 %)
Net Worth
£465.32k ▲ £391.15k (527.34 %)

REGISTRATION INFO

Company name
PROOFSTAND LIMITED
Company number
02672615
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
garagedoorsinnewcastle.co.uk
Phones
01912 037 861
Registered Address
20 ELSWICK ROAD,
ARMSTRONG INDUSTRIAL ESTATE,
WASHINGTON,
TYNE & WEAR,
NE37 1LH

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,300

CHARGES

2 July 1995
Status
Outstanding
Delivered
8 July 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROOFSTAND LIMITED DIRECTORS

Crystal Megan Wood

  Acting
Appointed
01 October 2007
Role
Secretary
Address
20 Elswick Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1LH
Name
WOOD, Crystal Megan

Crystal Megan Wood

  Acting
Appointed
01 October 2007
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
20 Elswick Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1LH
Country Of Residence
United Kingdom
Name
WOOD, Crystal Megan

Edward Wood

  Acting PSC
Appointed
01 April 2003
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
20 Elswick Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1LH
Country Of Residence
United Kingdom
Name
WOOD, Edward
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

John English Hardy

  Resigned
Appointed
04 February 1992
Resigned
31 October 1996
Role
Secretary
Address
3 Dalmahoy, Usworth, Washington, Tyne & Wear, NE37 1SF
Name
HARDY, John English

Lynne Scott

  Resigned
Appointed
31 October 1996
Resigned
01 October 2007
Role
Secretary
Address
32 Cauldwell Avenue, South Shields, Tyne And Wear, United Kingdom, NE34 0SB
Name
SCOTT, Lynne

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 January 1992
Resigned
04 February 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John English Hardy

  Resigned
Appointed
04 February 1992
Resigned
31 October 1996
Occupation
Accountant
Role
Director
Age
90
Nationality
British
Address
3 Dalmahoy, Usworth, Washington, Tyne & Wear, NE37 1SF
Name
HARDY, John English

George Scott

  Resigned
Appointed
04 February 1992
Resigned
01 October 2007
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
32 Cauldwell Road, South Shields, Tyne & Wear, NE34 0SB
Name
SCOTT, George

Lynne Scott

  Resigned
Appointed
31 October 1996
Resigned
01 October 2007
Occupation
Revenue Officer
Role
Director
Age
72
Nationality
British
Address
32 Cauldwell Avenue, South Shields, Tyne And Wear, United Kingdom, NE34 0SB
Name
SCOTT, Lynne

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 January 1992
Resigned
04 February 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.