About

Registered Number: 06146641
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB,

 

Founded in 2007, Pro-active Asbestos Control Ltd are based in Wellingborough in Northamptonshire, it's status in the Companies House registry is set to "Active". There is one director listed as James, Terence Raymond for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Terence Raymond 08 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 March 2018
CH03 - Change of particulars for secretary 20 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 05 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 13 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
287 - Change in situation or address of Registered Office 23 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.