UKBizDB.co.uk

PRO-TACTICAL LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director09 November 2014Active
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director09 November 2014Active
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL

Secretary04 September 2009Active
3 The Green, Creaton, Northampton, NN6 8ND

Secretary27 December 2000Active
3 The Green, Creaton, Northampton, NN6 8ND

Secretary05 December 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary24 November 2000Active
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL

Director18 April 2002Active
48 Reynard Way, Northampton, NN2 8QX

Director05 December 2000Active
3, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL

Director05 December 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director24 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-18Officers

Change person director company with change date.

Download
2018-11-18Officers

Change person director company with change date.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Address

Change registered office address company with date old address new address.

Download
2015-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Officers

Appoint person director company with name date.

Download
2015-01-21Officers

Appoint person director company with name date.

Download
2015-01-21Officers

Termination director company with name termination date.

Download
2015-01-21Change of name

Certificate change of name company.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.