PROWORKS NE HOLDINGS LTD
Status | ACTIVE |
Company No. | 10776789 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACESO LIFESTYLE MEDICINE LIMITED
3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW
Number: | SC588579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 MEADOW PARK,DAWLISH,EX7 9BU
Number: | 08682158 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HARDCASTLE AVENUE,MANCHESTER,M21 7LH
Number: | 11577097 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH
Number: | 07891715 |
Status: | ACTIVE |
Category: | Private Limited Company |