UKBizDB.co.uk

PROSERVE LIMITED

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

This company is commonly known as Proserve Limited. The company was founded 29 years ago and was given the registration number 02987531. The firm's registered office is in KENILWORTH. You can find them at Proserve Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:PROSERVE LIMITED
Company Number:02987531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Proserve Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proserve, Princes Drive Industrial Estate, Coventry Road, Kenilworth, England, CV8 2FD

Secretary22 November 2009Active
7, Princes Drive, Kenilworth, England, CV8 2FD

Director21 June 2019Active
Proserve, Princes Drive Industrial Estate, Coventry Road, Kenilworth, CV8 2FD

Director21 June 2019Active
Proserve, Princes Drive Industrial Estate, Coventry Road, Kenilworth, England, CV8 2FD

Director08 March 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary07 November 1994Active
15 Priory Road, Kenilworth, CV8 1LL

Secretary30 April 2004Active
15 Priory Road, Kenilworth, CV8 1LL

Secretary28 October 1994Active
21 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Secretary01 April 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director07 November 1994Active

People with Significant Control

Mr George Hawkswood
Notified on:28 December 2022
Status:Active
Date of birth:February 1985
Nationality:British
Address:Proserve, Princes Drive Industrial Estate, Kenilworth, CV8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Norman Hawkswood
Notified on:28 December 2022
Status:Active
Date of birth:May 1986
Nationality:British
Address:Proserve, Princes Drive Industrial Estate, Kenilworth, CV8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Hawkswood
Notified on:19 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Proserve, Princes Drive Industrial Estate, Kenilworth, CV8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Martin George Hawkswood
Notified on:19 October 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Proserve, Princes Drive Industrial Estate, Kenilworth, CV8 2FD
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 (6 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-10Capital

Capital variation of rights attached to shares.

Download
2023-01-10Capital

Capital name of class of shares.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Second filing of director appointment with name.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.