About

Registered Number: 06460660
Date of Incorporation: 28/12/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 16 Gresley Close, Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RZ

 

Proactive Security Services Ltd was established in 2007, it has a status of "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNEDKER, Eleanor 01 January 2013 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SNEDKER, Eleanor 09 September 2014 - 1
SNEDKER, Benjamin Miles 13 July 2009 09 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 21 September 2020
MR04 - N/A 08 June 2020
MR04 - N/A 08 June 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AP03 - Appointment of secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AA - Annual Accounts 13 May 2014
AD01 - Change of registered office address 24 April 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 13 January 2014
MR01 - N/A 25 November 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 22 August 2011
SH01 - Return of Allotment of shares 16 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD01 - Change of registered office address 09 December 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2020 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.