UKBizDB.co.uk

PROACTIVE (SOUTH) LIMITED

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

This company is commonly known as Proactive (south) Limited. The company was founded 23 years ago and was given the registration number 04193207. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROACTIVE (SOUTH) LIMITED
Company Number:04193207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director03 April 2001Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director10 October 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Secretary18 April 2006Active
19 Norwich Court, 43 Norwich Road, Bournemouth, BH2 5QZ

Secretary03 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 April 2001Active
97 The Grove, Moordown, Bournemouth, BH9 2TZ

Director03 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 April 2001Active

People with Significant Control

Mr Clifford Stewart Lay
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Suzanne Lay
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.