Company number 05580634
Status Active
Incorporation Date 3 October 2005
Company Type Private Limited Company
Address HUNSTEAD HOUSE NICKLE FARM, CHARTHAM, CANTERBURY, KENT, CT4 7PE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 1,000
. The most likely internet sites of PRO-FORCE LIMITED are www.proforce.co.uk, and www.pro-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Pro Force Limited is a Private Limited Company.
The company registration number is 05580634. Pro Force Limited has been working since 03 October 2005.
The present status of the company is Active. The registered address of Pro Force Limited is Hunstead House Nickle Farm Chartham Canterbury Kent Ct4 7pe. . COX, Patricia Mary is a Secretary of the company. JARRETT, Matthew James is a Director of the company. Secretary HASELIP, Andrew has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HASELIP, Andrew has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 03 October 2005
Appointed Date: 03 October 2005
Director
HASELIP, Andrew
Resigned: 04 January 2013
Appointed Date: 03 October 2005
71 years old
Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 03 October 2005
Appointed Date: 03 October 2005
Persons With Significant Control
PRO-FORCE LIMITED Events
14 Oct 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 13 August 2016 with updates
08 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
05 Oct 2015
Full accounts made up to 31 March 2015
02 Jul 2015
Registration of charge 055806340007, created on 1 July 2015
...
... and 43 more events
08 Nov 2005
New secretary appointed;new director appointed
07 Nov 2005
Director resigned
07 Nov 2005
Secretary resigned
31 Oct 2005
Particulars of mortgage/charge
03 Oct 2005
Incorporation
1 July 2015
Charge code 0558 0634 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
17 January 2013
Legal assignment of contract monies
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
Floating charge (all assets)
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
1 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 October 2005
Fixed and floating charge
Delivered: 31 October 2005
Status: Satisfied
on 13 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…