UKBizDB.co.uk

PROFOREST LTD.

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

This company is commonly known as Proforest Ltd.. The company was founded 24 years ago and was given the registration number 03893149. The firm's registered office is in OXFORD. You can find them at South Suite Frewin Court, Frewin Chambers, Oxford, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PROFOREST LTD.
Company Number:03893149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:South Suite Frewin Court, Frewin Chambers, Oxford, Oxfordshire, OX1 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Secretary20 November 2020Active
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Director20 November 2020Active
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Director20 November 2020Active
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Director10 January 2000Active
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Director10 January 2000Active
10 Craiglockhart Quadrant, Edinburgh, EH14 1HD

Secretary10 January 2000Active
30 Station Road, Wallingford, OX10 0JX

Secretary25 January 2005Active
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ

Secretary18 December 2006Active
98 Saint Andrews Road, Bridport, DT6 3BL

Secretary16 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 December 1999Active
10 Craiglockhart Quadrant, Edinburgh, EH14 1HD

Director10 January 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director13 December 1999Active

People with Significant Control

Mr Neil Antony Judd
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:South Suite Frewin Court, Oxford, OX1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Elizabeth Nussbaum
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:South Suite Frewin Court, Oxford, OX1 3HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Officers

Appoint person secretary company with name date.

Download
2020-11-28Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.