About

Registered Number: 03233630
Date of Incorporation: 05/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ,

 

Based in Farnham, The Pro Performance Services Group Ltd was established in 1996, it has a status of "Active". We don't currently know the number of employees at The Pro Performance Services Group Ltd. The companies directors are Cortes, Lucia, Coxall, Phillip David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORTES, Lucia 06 April 2013 - 1
COXALL, Phillip David 06 August 1996 02 July 1997 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 31 January 2019
PSC04 - N/A 29 January 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 21 September 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 15 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 September 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 21 August 2013
AA - Annual Accounts 05 July 2013
RESOLUTIONS - N/A 21 January 2013
RESOLUTIONS - N/A 21 January 2013
RESOLUTIONS - N/A 21 January 2013
RESOLUTIONS - N/A 21 January 2013
RESOLUTIONS - N/A 21 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2013
SH08 - Notice of name or other designation of class of shares 21 January 2013
AR01 - Annual Return 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 03 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2007
353 - Register of members 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
353 - Register of members 02 September 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 20 September 2002
CERTNM - Change of name certificate 31 May 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 24 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
225 - Change of Accounting Reference Date 04 September 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
363s - Annual Return 18 October 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 07 October 1998
DISS40 - Notice of striking-off action discontinued 24 March 1998
363s - Annual Return 23 March 1998
GAZ1 - First notification of strike-off action in London Gazette 27 January 1998
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.