This company is commonly known as Pro Active Devon Limited. The company was founded 20 years ago and was given the registration number 05048515. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | PRO ACTIVE DEVON LIMITED |
---|---|---|
Company Number | : | 05048515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 February 2004 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, England, CM2 6JB | Secretary | 18 February 2004 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 26 April 2016 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 26 April 2016 | Active |
75 Springfield Road, Chelmsford, England, CM2 6JB | Director | 18 February 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 18 February 2004 | Active |
Cabins, Wenham Road, Copdock, England, IP8 3EY | Director | 18 August 2014 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 18 February 2004 | Active |
Ms Grazyna Irena Mitchener | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cabins, Wenham Road, Copdock, England, IP8 3EY |
Nature of control | : |
|
Mr Ian Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Springfield Road, Chelmsford, England, CM2 6JB |
Nature of control | : |
|
Mrs Lindsey Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Springfield Road, Chelmsford, England, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Change person director company. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-14 | Resolution | Resolution. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Officers | Termination director company with name termination date. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Officers | Change person secretary company with change date. | Download |
2015-03-18 | Officers | Change person director company with change date. | Download |
2015-03-11 | Capital | Capital allotment shares. | Download |
2015-03-11 | Officers | Appoint person director company with name date. | Download |
2015-02-09 | Officers | Change person secretary company with change date. | Download |
2014-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.