About

Registered Number: 06457536
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Northways Court, Great North, Road, Aberford, Leeds, West Yorkshire, LS25 3AU

 

Established in 2007, Pro-shore Ltd have registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at Pro-shore Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Chris 01 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Sophia Charlotte 19 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 07 May 2017
MA - Memorandum and Articles 26 April 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 June 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 21 January 2015
RP04 - N/A 16 January 2015
MR01 - N/A 29 August 2014
RESOLUTIONS - N/A 25 July 2014
SH01 - Return of Allotment of shares 25 July 2014
SH08 - Notice of name or other designation of class of shares 25 July 2014
CC04 - Statement of companies objects 25 July 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 April 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 28 June 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Debenture 25 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.