This company is commonly known as Proact It Uk Limited. The company was founded 24 years ago and was given the registration number 03968273. The firm's registered office is in CHESTERFIELD. You can find them at Grayson House, Venture Way, Chesterfield, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PROACT IT UK LIMITED |
---|---|---|
Company Number | : | 03968273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grayson House, Venture Way, Chesterfield, Derbyshire, S41 8NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 27 November 2018 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 09 January 2024 | Active |
670 Bradford Road, Huddersfield, HD2 2JY | Secretary | 03 May 2004 | Active |
9, Marine Drive, Chesterfield, S41 0FG | Secretary | 30 June 2008 | Active |
49 Rustlings Road, Sheffield, S11 7AA | Secretary | 25 April 2006 | Active |
49 Rustlings Road, Sheffield, S11 7AA | Secretary | 05 July 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 April 2000 | Active |
Millbrook, Furnace Lane Monkwood Barlow, Sheffield, S18 7SY | Director | 01 December 2000 | Active |
Millbrook, Furnace Lane Monkwood Barlow, Sheffield, S18 7SY | Director | 05 May 2000 | Active |
Bentley Hall, Eckington Road, Coal Aston, Dronfield, S18 3BF | Director | 10 February 2003 | Active |
3 Loweswater Grove, Ashby De La Zouch, LE65 1HG | Director | 04 August 2003 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 07 April 2011 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 04 September 2020 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 01 February 2018 | Active |
9, Marine Drive, Chesterfield, S41 0FG | Director | 30 June 2008 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 07 April 2011 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 07 April 2011 | Active |
Grayson House, Venture Way, Chesterfield, S41 8NE | Director | 10 April 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 April 2000 | Active |
Proact It (Uk) Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grayson House, Venture Way, Chesterfield, England, S41 8NE |
Nature of control | : |
|
Proact It Group Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Kistagangen 2, Box 1205 Se-164 28, Kista, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.