Check the

PROTOTYPE PARTS LIMITED

Company
PROTOTYPE PARTS LIMITED (04034335)

PROTOTYPE PARTS

Phone: 01233 663 330
E rating

ABOUT PROTOTYPE PARTS LIMITED

Prototype Parts Ltd is a small, friendly, prototyping bureau, with the facilities and expertise to assist in all areas of prototyping and product development using Stereolithography (SLA), Selected Laser Sintering (SLS) or Fused Deposition Modelling (FDM) coupled with downstream processes - vacuum castings and RIM moulding.

Using Stereolithography (SLA), Selected Laser Sintering SLS or Fused Deposition Modelling FDM for prototyping allows design ideas to be produced in a realistic form enabling designers and engineers to see and touch component parts, without a huge financial outlay. If the product doesn’t look right or perform as expected, another Stereolithography (SLA), Selected Laser Sintering (SLS) or Fused Deposition Modeling (FDM) model can easily be made to an amended design and re-evaluated.

Having produced the Stereolithography (SLS), Selected Laser Sintering (SLA) or Fused Deposition Modeling (FDM) model, it is a quick step to apply a suitable surface finish and produce silicone tooling from which small numbers of vacuum castings can be made in a range of PU resins with properties to suit your needs. Should larger numbers of polyurethane parts be required, Prototype Parts Ltd. RIM molding department can produce small polyurethane components (up to 2.5kg) quickly and economically.

Finally, Prototype Parts Ltd. model making section has the skills and experience of producing models ranging from museum models up to full size helicopter cockpits for training purposes.

With our ability to provide Stereolithography (SLA), Selected Laser Sintering (SLS) or Fused Deposition Modeling (FDM) models, and polyurethane parts either as vacuum castings or from our RIM moulding department all supported by highly skilled modelmakers, Prototype Parts can offer a full range of processes to meet your design and manufacturing needs.

KEY FINANCES

Year
2015
Assets
£3.31k ▼ £-5.12k (-60.73 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£38.69k ▲ £13.06k (50.95 %)
Net Worth
£-35.38k ▲ £-18.18k (105.72 %)

REGISTRATION INFO

Company name
PROTOTYPE PARTS LIMITED
Company number
04034335
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
prototypeparts.co.uk
Phones
01233 663 330
01233 663 331
Registered Address
UNIT 3C,
KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD,
ROCHESTER,
ENGLAND,
ME2 2LS

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

20 Jan 2017
Registered office address changed from Ibc Suite 5 Brogdale Farm, Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

16 December 2005
Status
Outstanding
Delivered
23 December 2005
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROTOTYPE PARTS LIMITED DIRECTORS

Michael Arthur Palmer

  Acting
Appointed
31 May 2005
Role
Secretary
Address
53 Rylands Road, Ashford, Kent, TN24 9LJ
Name
PALMER, Michael Arthur

James Alistair Brind

  Acting PSC
Appointed
31 May 2005
Occupation
Rim Moulder
Role
Director
Age
63
Nationality
British
Address
73a Sturry Road, Canterbury, Kent, CT1 1BU
Country Of Residence
England
Name
BRIND, James Alistair
Notified On
27 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Victoria Jane French

  Resigned
Appointed
14 July 2000
Resigned
31 May 2005
Role
Secretary
Address
4 Cartwright Road, Charlton, Banbury, Oxfordshire, OX17 3DG
Name
FRENCH, Victoria Jane

HCS SECRETARIAL LIMITED

  Resigned
Appointed
14 July 2000
Resigned
14 July 2000
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Stephen David Cullup

  Resigned
Appointed
14 July 2000
Resigned
31 May 2005
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
17 The Dairyground, Shutford, Banbury, OX15 6PN
Country Of Residence
England
Name
CULLUP, Stephen David

Colin Stephen Wicks

  Resigned
Appointed
31 May 2005
Resigned
01 October 2009
Occupation
Paint Sprayer
Role
Director
Age
62
Nationality
British
Address
61 Holmwood Road, Ashford, Kent, TN23 5DP
Name
WICKS, Colin Stephen

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
14 July 2000
Resigned
14 July 2000
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


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