PROACTIVE (SOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QJ

Company number 04193207
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of PROACTIVE (SOUTH) LIMITED are www.proactivesouth.co.uk, and www.proactive-south.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. Proactive South Limited is a Private Limited Company. The company registration number is 04193207. Proactive South Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Proactive South Limited is Ebenezer House 5a Poole Road Bournemouth Dorset Bh2 5qj. The company`s financial liabilities are £47.88k. It is £39.94k against last year. The cash in hand is £51.89k. It is £34.04k against last year. And the total assets are £417.97k, which is £73.62k against last year. LAY, Clifford Stewart is a Director of the company. Secretary GOULD, Carol has been resigned. Secretary LAY, Clifford Stewart has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRAY, Steven Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Advertising agencies".


proactive (south) Key Finiance

LIABILITIES £47.88k
+503%
CASH £51.89k
+190%
TOTAL ASSETS £417.97k
+21%
All Financial Figures

Current Directors

Director
LAY, Clifford Stewart
Appointed Date: 03 April 2001
50 years old

Resigned Directors

Secretary
GOULD, Carol
Resigned: 24 July 2012
Appointed Date: 18 April 2006

Secretary
LAY, Clifford Stewart
Resigned: 18 April 2006
Appointed Date: 03 April 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
BRAY, Steven Michael
Resigned: 25 October 2005
Appointed Date: 03 April 2001
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

PROACTIVE (SOUTH) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 2 in full
07 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 39 more events
24 May 2001
New secretary appointed;new director appointed
24 May 2001
New director appointed
24 May 2001
Director resigned
24 May 2001
Secretary resigned
03 Apr 2001
Incorporation

PROACTIVE (SOUTH) LIMITED Charges

19 October 2012
Debenture
Delivered: 30 October 2012
Status: Satisfied on 7 September 2016
Persons entitled: 3D Evolution Limited
Description: The property plant machinery vehicles furniture and office…
4 September 2006
Fixed and floating charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…