This company is commonly known as Proudsave Limited. The company was founded 31 years ago and was given the registration number 02818908. The firm's registered office is in LONDON. You can find them at 18a Inglethorpe Street, , London, . This company's SIC code is 55900 - Other accommodation.
Name | : | PROUDSAVE LIMITED |
---|---|---|
Company Number | : | 02818908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18a Inglethorpe Street, London, England, SW6 6NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a, Inglethorpe Street, London, England, SW6 6NT | Secretary | 06 April 2021 | Active |
18b, Inglethorpe Street, London, United Kingdom, SW6 6NT | Director | 28 July 2010 | Active |
18a, Inglethorpe Street, London, England, SW6 6NT | Director | 06 April 2021 | Active |
Ground Floor, 18 Inglethorpe Street, London, SW6 6NT | Secretary | 15 May 2006 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Secretary | 07 July 1993 | Active |
Ground Floor Flat, 18b Inglethorpe Street Fulham, London, SW6 6NT | Secretary | 13 May 1996 | Active |
18a, Inglethorpe Street, London, England, SW6 6NT | Secretary | 18 March 2017 | Active |
Ground Floor Flat, 18b Inglethorpe Street, London, SW6 6NT | Secretary | 06 February 1998 | Active |
18a Inglethorpe Street, London, SW6 6NT | Secretary | 15 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1993 | Active |
Ground Floor, 18 Inglethorpe Street, London, SW6 6NT | Director | 15 May 2006 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 07 July 1993 | Active |
Ground Floor Flat, 18b Inglethorpe Street Fulham, London, SW6 6NT | Director | 13 May 1996 | Active |
18a, Inglethorpe Street, London, England, SW6 6NT | Director | 01 August 2014 | Active |
Ground Floor Flat, 18b Inglethorpe Street, Fulham, SW6 6NT | Director | 22 December 2010 | Active |
Bartletts Farm, Mattingley, Basingstoke, RG27 8JU | Director | 07 July 1993 | Active |
Bartletts Farm, Mattingley, RG27 8JU | Director | 13 May 1996 | Active |
Ground Floor Flat, 18b Inglethorpe Street, London, SW6 6NT | Director | 06 February 1998 | Active |
18a Inglethorpe Street, London, SW6 6NT | Director | 04 March 2004 | Active |
18 Inglethorpe Street, Fulham, London, SW6 6NT | Director | 08 May 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 May 1993 | Active |
Professor Niall Mac Dowell | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 18a, Inglethorpe Street, London, England, SW6 6NT |
Nature of control | : |
|
Miss Laura Margaret Valerie Macdougall | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18a, Inglethorpe Street, London, England, SW6 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-18 | Officers | Appoint person secretary company with name date. | Download |
2017-03-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-18 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.