About

Registered Number: 04061817
Date of Incorporation: 30/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Garden Vale Mill, Greenfield Road, Colne, BB8 9PD,

 

Founded in 2000, Proact Engineering Ltd are based in Colne, it has a status of "Active". We don't know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Anthony 30 August 2000 - 1
MILFORD, Andrew Frank 01 April 2019 - 1
WORDEN, David William 30 August 2000 11 June 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 03 March 2020
PSC04 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
PSC01 - N/A 09 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH03 - Change of particulars for secretary 06 September 2019
PSC04 - N/A 06 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 September 2019
AA01 - Change of accounting reference date 08 May 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 September 2017
SH01 - Return of Allotment of shares 06 September 2017
CH03 - Change of particulars for secretary 06 September 2017
AD01 - Change of registered office address 31 March 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 30 August 2016
MR04 - N/A 09 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 14 May 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 18 September 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

All assets debenture 11 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.