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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU | Director | 30 January 2013 | Active |
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU | Director | 30 January 2013 | Active |
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DU | Director | 02 March 2023 | Active |
Unit 1 Eastman Way, Hemel Hempstead, Hertfordshire, HP2 7QA | Secretary | 14 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 October 1998 | Active |
4 Vicarage Road, Potters End, Berkhamsted, HP4 2QZ | Director | 14 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 October 1998 | Active |
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU | Director | 14 October 1998 | Active |
Unit 1, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU | Director | 12 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.