About

Registered Number: 04516313
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 32, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Having been setup in 2002, Proarb Ltd has its registered office in St Asaph, it's status is listed as "Active". The current directors of this organisation are Williams, Sylvia, Williams, John Paul, Williams, Lisa Ann Ursula, Lee, Katherine Elizabeth. We don't know the number of employees at Proarb Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John Paul 21 August 2002 - 1
WILLIAMS, Lisa Ann Ursula 19 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sylvia 01 November 2004 - 1
LEE, Katherine Elizabeth 21 August 2002 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 05 October 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 27 September 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Debenture 02 March 2012 Outstanding

N/A

Legal and general charge 11 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.