UKBizDB.co.uk

PROVEN TRACK RECORD LIMITED

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

This company is commonly known as Proven Track Record Limited. The company was founded 19 years ago and was given the registration number 05316927. The firm's registered office is in WATERLOOVILLE. You can find them at 85 Durley Avenue, , Waterlooville, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROVEN TRACK RECORD LIMITED
Company Number:05316927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:85 Durley Avenue, Waterlooville, England, PO8 8TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Durley Avenue, Waterlooville, England, PO8 8TZ

Secretary26 January 2023Active
85 Durley Avenue, Cowplain, Waterlooville, PO8 8TZ

Director21 January 2005Active
Fernbank, Shepherds Way, Fairlight, England, TN35 4BB

Director01 January 2024Active
32 Ringwood Road, Alderholt, Fordingbridge, SP6 3DF

Secretary11 February 2005Active
55 Quarry Street, Guildford, GU1 3UE

Corporate Secretary20 December 2004Active
32 Ringwood Road, Alderholt, Fordingbridge, SP6 3DF

Director21 January 2005Active
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY

Director20 December 2004Active
8 Springfield Crescent, Horsham, RH12 2PP

Director20 December 2004Active

People with Significant Control

Mrs Maxine Dawn Green
Notified on:09 January 2023
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Fernbank, Shepherds Way, Fairlight, England, TN35 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Fredrick Goad
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:85, Durley Avenue, Waterlooville, England, PO8 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Atkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:85, Durley Avenue, Waterlooville, England, PO8 8TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Appoint person secretary company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Accounts

Change account reference date company current extended.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.