Warning: file_put_contents(c/a2ed233196fd6d86206dbe82b432a40a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pro-force Limited, CT4 7PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO-FORCE LIMITED

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

This company is commonly known as Pro-force Limited. The company was founded 18 years ago and was given the registration number 05580634. The firm's registered office is in CANTERBURY. You can find them at Hunstead House Nickle Farm, Chartham, Canterbury, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRO-FORCE LIMITED
Company Number:05580634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunstead House, Nickle Farm, Chartham, Canterbury, England, CT4 7PE

Secretary17 July 2013Active
Hunstead House, Nickle Farm, Chartham, Canterbury, CT4 7PE

Director18 July 2019Active
Hunstead House, Nickle Farm, Chartham, Canterbury, CT4 7PE

Director03 October 2005Active
28 Arabian Gardens, Whiteley, Fareham, PO15 7HE

Secretary03 October 2005Active
35 Firs Avenue, London, N11 3NE

Corporate Secretary03 October 2005Active
28 Arabian Gardens, Whiteley, Fareham, PO15 7HE

Director03 October 2005Active
35 Firs Avenue, London, N11 3NE

Corporate Director03 October 2005Active

People with Significant Control

Greosn Ltd
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Pagham Road, Lagness, Chichester, England, PO20 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew James Jarrett
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Flexford Southfields, Speldhurst, Tunbridge Wells, United Kingdom, TN3 0PD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Accounts

Change account reference date company previous shortened.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.