This company is commonly known as Proact International Limited. The company was founded 35 years ago and was given the registration number 02312980. The firm's registered office is in DENBIGHSHIRE. You can find them at 9 Vale Street, Denbigh, Denbighshire, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PROACT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02312980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Vale Street, Denbigh, Denbighshire, LL16 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Vale Street, Denbigh, Wales, LL16 3AD | Secretary | 17 February 2015 | Active |
3, Hafodty Lane, Colwyn Bay, United Kingdom, LL28 5YN | Director | 01 April 1994 | Active |
Cetris, Nantglyn, Denbigh, LL16 5RD | Director | - | Active |
5 Tyn Park, Ruthin, LL15 1LN | Director | 01 August 2005 | Active |
Unit 28, Ffordd Richard Davies, St Asaph Buiness Park, St Asaph, United Kingdom, LL17 0LJ | Director | 01 January 2019 | Active |
Cetris, Nantglyn, Denbigh, LL16 5RD | Secretary | 05 July 1996 | Active |
Farm Cottage Bodieliog Road, Groes, Denbigh, LL16 5RS | Secretary | - | Active |
Bryn Teg 1 Pen Y Gelli, Bontuchel, Ruthin, LL15 2BG | Secretary | 01 August 2005 | Active |
Llys Bronwylfa Bryn Gobaith, St Asaph, LL17 0DN | Director | 01 August 2005 | Active |
Farm Cottage, Bodeiliog Road, Denbigh, LL16 5NY | Director | - | Active |
9 Vale Street, Denbigh, Denbighshire, LL16 3AD | Director | 01 October 2005 | Active |
Felin Hen, Nantglyn, Denbigh, LL16 5PN | Director | - | Active |
9 Vale Street, Denbigh, Denbighshire, LL16 3AD | Director | 01 September 2012 | Active |
9 Vale Street, Denbigh, Denbighshire, LL16 3AD | Director | 08 January 2013 | Active |
Mr Paul Nurse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 28, Ffordd Richard Davies, St Asaph Buiness Park, St Asaph, United Kingdom, LL17 0LJ |
Nature of control | : |
|
Mr Garth Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 28, Ffordd Richard Davies, St Asaph Buiness Park, St Asaph, United Kingdom, LL17 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.