UKBizDB.co.uk

PROACT INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 Vale Street, Denbigh, Denbighshire, LL16 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Vale Street, Denbigh, Wales, LL16 3AD

Secretary17 February 2015Active
3, Hafodty Lane, Colwyn Bay, United Kingdom, LL28 5YN

Director01 April 1994Active
Cetris, Nantglyn, Denbigh, LL16 5RD

Director-Active
5 Tyn Park, Ruthin, LL15 1LN

Director01 August 2005Active
Unit 28, Ffordd Richard Davies, St Asaph Buiness Park, St Asaph, United Kingdom, LL17 0LJ

Director01 January 2019Active
Cetris, Nantglyn, Denbigh, LL16 5RD

Secretary05 July 1996Active
Farm Cottage Bodieliog Road, Groes, Denbigh, LL16 5RS

Secretary-Active
Bryn Teg 1 Pen Y Gelli, Bontuchel, Ruthin, LL15 2BG

Secretary01 August 2005Active
Llys Bronwylfa Bryn Gobaith, St Asaph, LL17 0DN

Director01 August 2005Active
Farm Cottage, Bodeiliog Road, Denbigh, LL16 5NY

Director-Active
9 Vale Street, Denbigh, Denbighshire, LL16 3AD

Director01 October 2005Active
Felin Hen, Nantglyn, Denbigh, LL16 5PN

Director-Active
9 Vale Street, Denbigh, Denbighshire, LL16 3AD

Director01 September 2012Active
9 Vale Street, Denbigh, Denbighshire, LL16 3AD

Director08 January 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.