About

Registered Number: 05000416
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Meadow Croft Folly Lane, Thurlstone, Sheffield, South Yorkshire, S36 9QF

 

Proficit Ltd was established in 2003, it has a status of "Active". The companies directors are Stansfield, Amanda, Fenoughty, Matthew John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENOUGHTY, Matthew John 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STANSFIELD, Amanda 19 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 16 July 2012
CH03 - Change of particulars for secretary 25 May 2012
AD01 - Change of registered office address 25 May 2012
CH01 - Change of particulars for director 25 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 02 June 2008
CERTNM - Change of name certificate 18 April 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 23 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 17 August 2005
395 - Particulars of a mortgage or charge 11 April 2005
363s - Annual Return 24 December 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 May 2012 Outstanding

N/A

Legal mortgage 11 February 2010 Outstanding

N/A

Debenture 11 February 2010 Outstanding

N/A

Deed of charge 21 August 2006 Outstanding

N/A

Legal charge 04 April 2005 Fully Satisfied

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.