Warning: file_put_contents(c/97961770d1db7b02cc861c9ae5dba8a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Proximus Limited, WR11 7TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROXIMUS LIMITED

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

This company is commonly known as Proximus Limited. The company was founded 13 years ago and was given the registration number 07437042. The firm's registered office is in DUMBLETON. You can find them at 4 Cullabine Court, Cullabine Farm, Dumbleton, Worcestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PROXIMUS LIMITED
Company Number:07437042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:4 Cullabine Court, Cullabine Farm, Dumbleton, Worcestershire, WR11 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH

Director31 May 2019Active
90-92, High Street, Evesham, WR11 4EU

Secretary11 November 2010Active
90-92, High Street, Evesham, WR11 4EU

Director11 November 2010Active
4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH

Director31 May 2019Active
4, Cullabine Court, Dumbleton, Evesham, United Kingdom, WR11 7TH

Director11 November 2010Active
4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH

Director31 May 2019Active
25, Quisters, Lyppard Hanford, Worcester, England, WR4 0UT

Director30 September 2011Active

People with Significant Control

Mrs Amanda Marie Finnie
Notified on:04 March 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Finnie
Notified on:04 March 2021
Status:Active
Date of birth:August 1971
Nationality:British
Address:4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Mary Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:4 Cullabine Court, Cullabine Farm, Dumbleton, WR11 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Gazette

Gazette filings brought up to date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.