UKBizDB.co.uk

PRO ACTIVE DEVON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, England, CM2 6JB

Secretary18 February 2004Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director26 April 2016Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director26 April 2016Active
75 Springfield Road, Chelmsford, England, CM2 6JB

Director18 February 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary18 February 2004Active
Cabins, Wenham Road, Copdock, England, IP8 3EY

Director18 August 2014Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director18 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change person director company.

Download
2017-03-01Officers

Change person director company with change date.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-06-14Resolution

Resolution.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Termination director company with name termination date.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Change person secretary company with change date.

Download
2015-03-18Officers

Change person director company with change date.

Download
2015-03-11Capital

Capital allotment shares.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-02-09Officers

Change person secretary company with change date.

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.