This company is commonly known as Pro-tactical Limited. The company was founded 23 years ago and was given the registration number 04113641. The firm's registered office is in DAVENTRY. You can find them at Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | PRO-TACTICAL LIMITED |
---|---|---|
Company Number | : | 04113641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 November 2000 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB | Director | 09 November 2014 | Active |
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB | Director | 09 November 2014 | Active |
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL | Secretary | 04 September 2009 | Active |
3 The Green, Creaton, Northampton, NN6 8ND | Secretary | 27 December 2000 | Active |
3 The Green, Creaton, Northampton, NN6 8ND | Secretary | 05 December 2000 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 24 November 2000 | Active |
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL | Director | 18 April 2002 | Active |
48 Reynard Way, Northampton, NN2 8QX | Director | 05 December 2000 | Active |
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL | Director | 05 December 2000 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 24 November 2000 | Active |
Mr Glenn Mark Cameron | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Icon Innovation Centre, Eastern Way, Daventry, NN11 0QB |
Nature of control | : |
|
Mr Mark Anthony Williams | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Icon Innovation Centre, Eastern Way, Daventry, NN11 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-18 | Officers | Change person director company with change date. | Download |
2018-11-18 | Officers | Change person director company with change date. | Download |
2018-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2015-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
2015-01-21 | Change of name | Certificate change of name company. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.