PRO ACTIVE PRINT LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8RY

Company number 05674467
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address DUNSFIELD FARM, THORNEY LANES NEWBOROUGH, BURTON ON TRENT, STAFFORDSHIRE, DE13 8RY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of PRO ACTIVE PRINT LIMITED are www.proactiveprint.co.uk, and www.pro-active-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Tutbury & Hatton Rail Station is 6.1 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Rugeley Town Rail Station is 7.4 miles; to Lichfield Trent Valley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Active Print Limited is a Private Limited Company. The company registration number is 05674467. Pro Active Print Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Pro Active Print Limited is Dunsfield Farm Thorney Lanes Newborough Burton On Trent Staffordshire De13 8ry. The company`s financial liabilities are £3.36k. It is £0k against last year. . PARSLOW, Maria is a Secretary of the company. LITCHFIELD, Christopher John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Printing n.e.c.".


pro active print Key Finiance

LIABILITIES £3.36k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARSLOW, Maria
Appointed Date: 13 January 2006

Director
LITCHFIELD, Christopher John
Appointed Date: 13 January 2006
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Persons With Significant Control

Mr Christopher John Litchfield
Notified on: 13 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

PRO ACTIVE PRINT LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

16 Oct 2015
Accounts for a dormant company made up to 31 January 2015
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1

...
... and 19 more events
27 Apr 2006
Secretary resigned
06 Mar 2006
New secretary appointed
22 Feb 2006
New director appointed
22 Feb 2006
Registered office changed on 22/02/06 from: beckett house, 31 upper brook street, rugeley staffs WS15 2DP
13 Jan 2006
Incorporation