PROWORKS NE HOLDINGS LTD

Thistleflat House Thistleflat House, Crook, DL15 9NS, England
StatusACTIVE
Company No.10776789
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

PROWORKS NE HOLDINGS LTD is an active private limited company with number 10776789. It was incorporated 7 years, 12 days ago, on 18 May 2017. The company address is Thistleflat House Thistleflat House, Crook, DL15 9NS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arkley

Change date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: Thistleflat House High West Road Crook DL15 9NS

Old address: 103 Cavendish Road Salford Manchester Greater Manchester M7 4NB England

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 30 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-18

Officer name: Mr Solomon Davies

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 103 Cavendish Road Salford Manchester Greater Manchester M7 4NB

Change date: 2020-05-05

Old address: A6 Kingfisher House, Kingfisher Way Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-04

Psc name: Solomon Davies

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-04

Psc name: David Arkley

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Solomon Davies

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Mr David Arkley

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Beverley Barker

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-23

Psc name: Mr Soloman Davies

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Solomon Davies

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Soloman Davies

Notification date: 2019-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Barker

Cessation date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Martin Albert Barker

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Martin Albert Barker

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Barker

Notification date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Beverly Barker

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Beverly Barker

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-20

Psc name: David Arkley

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-23

Charge number: 107767890003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107767890001

Charge creation date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-11

Charge number: 107767890002

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACESO LIFESTYLE MEDICINE LIMITED

3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW

Number:SC588579
Status:ACTIVE
Category:Private Limited Company

AS MILLHOUSES LTD

16 WHIRLOW GRANGE AVENUE,SHEFFIELD,S11 9RW

Number:07817364
Status:ACTIVE
Category:Private Limited Company

CURSON ARCHITECTURAL DRAFTING LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11649420
Status:ACTIVE
Category:Private Limited Company

LONG LETTING MANAGEMENT LTD

50 MEADOW PARK,DAWLISH,EX7 9BU

Number:08682158
Status:ACTIVE
Category:Private Limited Company

NILO CREATIONS LIMITED

52 HARDCASTLE AVENUE,MANCHESTER,M21 7LH

Number:11577097
Status:ACTIVE
Category:Private Limited Company

T J DAVIES CONSULTING LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:07891715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source