About

Registered Number: 05378357
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Edward House Grange Business Park, Whetstone, Leicester, LE8 6EP,

 

Pro-driver Logistics Ltd was registered on 28 February 2005, it's status at Companies House is "Active". Ronchetti, Susan Patricia, Barnes, Geoffrey, Ronchetti, David Richard Spencer are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Geoffrey 28 April 2011 01 March 2015 1
RONCHETTI, David Richard Spencer 28 April 2011 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RONCHETTI, Susan Patricia 28 February 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
AD01 - Change of registered office address 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH03 - Change of particulars for secretary 15 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 December 2019
CH01 - Change of particulars for director 17 October 2019
PSC04 - N/A 17 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 December 2018
CVA4 - N/A 14 June 2018
RESOLUTIONS - N/A 23 April 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 April 2016
AA - Annual Accounts 28 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 May 2015
AR01 - Annual Return 05 May 2015
AAMD - Amended Accounts 04 July 2014
AAMD - Amended Accounts 11 June 2014
AA - Annual Accounts 03 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 10 May 2013
1.1 - Report of meeting approving voluntary arrangement 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 29 April 2011
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 07 March 2007
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
395 - Particulars of a mortgage or charge 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
225 - Change of Accounting Reference Date 12 April 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.