This company is commonly known as Progroup Uk Ltd. The company was founded 16 years ago and was given the registration number 06411876. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PROGROUP UK LTD |
---|---|---|
Company Number | : | 06411876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 29 October 2007 | Active |
C/O Elco Accounting, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP | Secretary | 29 October 2007 | Active |
Mr Neil John Leggett | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Officers | Change person secretary company with change date. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.