About

Registered Number: 03162345
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: St James Business Park, Radcliffe-On-Trent, Nottingham, NG12 2JP

 

Based in Nottingham, Proweb (UK) Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Drage, Paula Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGE, Paula Mary 22 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 30 November 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 February 2010
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 03 March 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 05 March 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.