About

Registered Number: 02808327
Date of Incorporation: 13/04/1993 (32 years ago)
Company Status: Active
Registered Address: Unit 10 Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY,

 

Founded in 1993, Pro-active Projects Ltd have registered office in Gloucestershire, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are listed as Johnston, Martin James Hardy, Morton, Alan Sydney, Wreford, Colin Philip, Kay, Tommasina, Sawyer, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Tommasina 13 April 1993 27 April 1993 1
SAWYER, Stuart 27 June 2000 12 May 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Martin James Hardy 01 September 2011 12 November 2015 1
MORTON, Alan Sydney 13 April 1993 27 April 1993 1
WREFORD, Colin Philip 04 May 2001 15 May 2002 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 October 2019
PSC04 - N/A 28 May 2019
PSC04 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
MR04 - N/A 28 May 2019
MR05 - N/A 28 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 01 June 2016
AD04 - Change of location of company records to the registered office 01 June 2016
AA - Annual Accounts 18 March 2016
RESOLUTIONS - N/A 23 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2011
AA01 - Change of accounting reference date 21 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AP03 - Appointment of secretary 05 September 2011
AR01 - Annual Return 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 14 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 08 September 2006
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 03 January 2006
225 - Change of Accounting Reference Date 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
287 - Change in situation or address of Registered Office 13 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 22 April 2005
RESOLUTIONS - N/A 31 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 25 February 2003
RESOLUTIONS - N/A 17 January 2003
AA - Annual Accounts 17 October 2002
287 - Change in situation or address of Registered Office 07 August 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 May 2001
RESOLUTIONS - N/A 10 August 2000
AUD - Auditor's letter of resignation 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
225 - Change of Accounting Reference Date 10 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 19 June 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 16 April 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 29 May 1996
395 - Particulars of a mortgage or charge 16 August 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
123 - Notice of increase in nominal capital 04 November 1994
MEM/ARTS - N/A 03 November 1994
MEM/ARTS - N/A 26 September 1994
AA - Annual Accounts 07 July 1994
363b - Annual Return 20 May 1994
288 - N/A 09 February 1994
288 - N/A 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1993
288 - N/A 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
288 - N/A 20 April 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.