About

Registered Number: 05580634
Date of Incorporation: 03/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

 

Pro-force Ltd was founded on 03 October 2005, it's status at Companies House is "Active". The company has 3 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Patricia Mary 18 July 2019 - 1
HASELIP, Andrew 03 October 2005 04 January 2013 1
Secretary Name Appointed Resigned Total Appointments
COX, Patricia Mary 17 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR04 - N/A 12 October 2019
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 07 August 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 07 August 2019
MR01 - N/A 10 June 2019
PSC07 - N/A 24 April 2019
PSC02 - N/A 24 April 2019
AA01 - Change of accounting reference date 05 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 06 July 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 October 2015
MR01 - N/A 02 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 August 2014
RESOLUTIONS - N/A 04 August 2014
CC04 - Statement of companies objects 04 August 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
AA - Annual Accounts 07 January 2014
SH06 - Notice of cancellation of shares 15 August 2013
AP03 - Appointment of secretary 14 August 2013
AR01 - Annual Return 13 August 2013
SH03 - Return of purchase of own shares 26 June 2013
AD01 - Change of registered office address 11 June 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 06 February 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 21 November 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 14 October 2008
363s - Annual Return 02 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 21 July 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Legal assignment of contract monies 17 January 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 27 July 2012 Fully Satisfied

N/A

Debenture 10 October 2008 Fully Satisfied

N/A

Floating charge (all assets) 01 May 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 May 2007 Fully Satisfied

N/A

Fixed and floating charge 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.