About

Registered Number: 04401764
Date of Incorporation: 22/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Olympus Business Park, Spine Road, Quedgeley, Gloucester, GL2 4NF

 

Proactive Business Supplies Ltd was founded on 22 March 2002 with its registered office in Quedgeley in Gloucester, it has a status of "Active". Forge, Neil Stephen, Herycz, Nicholas are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORGE, Neil Stephen 28 March 2002 - 1
HERYCZ, Nicholas 28 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 01 October 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.