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.
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 | : |
|
Registered Address | : | Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunstead House, Nickle Farm, Chartham, Canterbury, England, CT4 7PE | Secretary | 17 July 2013 | Active |
Hunstead House, Nickle Farm, Chartham, Canterbury, CT4 7PE | Director | 18 July 2019 | Active |
Hunstead House, Nickle Farm, Chartham, Canterbury, CT4 7PE | Director | 03 October 2005 | Active |
28 Arabian Gardens, Whiteley, Fareham, PO15 7HE | Secretary | 03 October 2005 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Secretary | 03 October 2005 | Active |
28 Arabian Gardens, Whiteley, Fareham, PO15 7HE | Director | 03 October 2005 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Director | 03 October 2005 | Active |
Greosn Ltd | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pagham Road, Lagness, Chichester, England, PO20 1LL |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.