About

Registered Number: 06460660
Date of Incorporation: 28/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 Gresley Close, Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RZ

 

Having been setup in 2007, Proactive Security Services Ltd are based in Daventry in Northants. The current directors of Proactive Security Services Ltd are Snedker, Eleanor, Snedker, Benjamin Miles, Snedker, Eleanor. We don't know the number of employees at this business.

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.