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 FINANCE
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
-
Check the company
-
UK
-
Sunderland
- Company name
- PROOFSTAND LIMITED
- Company number
- 02672615
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jan 1992
Age - 34 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
- 46
- 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
- 53
- 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
- 91
- 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
- 78
- 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
- 73
- 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.