About

Registered Number: 06557351
Date of Incorporation: 07/04/2008 (17 years ago)
Company Status: Active
Registered Address: 4 - 6, Kerry Hill Horsforth, Leeds, West Yorkshire, LS18 4AY

 

Proximity Enterprise Solutions Ltd was registered on 07 April 2008 and are based in Leeds, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Proximity Enterprise Solutions Ltd. Proximity Enterprise Solutions Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, James 29 August 2013 - 1
YORK PLACE COMPANY NOMINEES LIMITED 07 April 2008 07 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Michael Joseph 16 October 2015 - 1
METCALFE, Michelle Teresa 13 March 2013 31 March 2015 1
WAKELAM, Martin Terence 01 September 2011 13 March 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 12 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 16 October 2015
AP03 - Appointment of secretary 16 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 27 April 2015
TM02 - Termination of appointment of secretary 31 March 2015
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 08 May 2014
RESOLUTIONS - N/A 30 January 2014
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
SH01 - Return of Allotment of shares 20 September 2013
RESOLUTIONS - N/A 16 September 2013
AA01 - Change of accounting reference date 04 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 29 August 2013
CERTNM - Change of name certificate 30 July 2013
AR01 - Annual Return 07 April 2013
AD01 - Change of registered office address 03 April 2013
AD01 - Change of registered office address 27 March 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 02 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 04 January 2010
CERTNM - Change of name certificate 03 September 2009
363a - Annual Return 07 April 2009
225 - Change of Accounting Reference Date 25 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.