About

Registered Number: 08246442
Date of Incorporation: 09/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Beechwood House Alder Court, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XG,

 

Having been setup in 2012, Proquant Estimating Ltd are based in Macclesfield. Currently we aren't aware of the number of employees at the this organisation. This business has 5 directors listed as Campbell, Donald John, Boyle, Matthew Eugene, Lithgow, Grant, Wilcox, Justin John George Attilio, Wilcox, Oliver Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Matthew Eugene 14 August 2013 - 1
LITHGOW, Grant 14 August 2013 - 1
WILCOX, Justin John George Attilio 14 August 2013 - 1
WILCOX, Oliver Keith 14 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Donald John 09 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 10 May 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 16 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2015
RESOLUTIONS - N/A 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 21 October 2013
RESOLUTIONS - N/A 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AD01 - Change of registered office address 29 June 2013
NEWINC - New incorporation documents 09 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.