UKBizDB.co.uk

PROACTIVE UK LIMITED

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

This company is commonly known as Proactive Uk Limited. The company was founded 25 years ago and was given the registration number 03647770. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 1 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:PROACTIVE UK LIMITED
Company Number:03647770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:Unit 1 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director30 January 2013Active
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director30 January 2013Active
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DU

Director02 March 2023Active
Unit 1 Eastman Way, Hemel Hempstead, Hertfordshire, HP2 7QA

Secretary14 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 October 1998Active
4 Vicarage Road, Potters End, Berkhamsted, HP4 2QZ

Director14 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 October 1998Active
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director14 October 1998Active
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director12 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 October 1998Active

People with Significant Control

Eastman Commercial Properties Limited
Notified on:26 January 2023
Status:Active
Country of residence:United Kingdom
Address:37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Proactive Central Limited
Notified on:26 January 2023
Status:Active
Country of residence:England
Address:37, Marlowes, Hemel Hempstead, England, HP1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maureen Alice Hart
Notified on:09 October 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Unit 1, Eastman Way, Hemel Hempstead, HP2 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Christian Hart
Notified on:09 October 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 1, Eastman Way, Hemel Hempstead, HP2 7DU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.