Company Information for PROACTIS GROUP LIMITED
2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
|
Company Registration Number
04722835
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
PROACTIS GROUP LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 1 RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE Other companies in LS22 | ||||
Previous Names | ||||
|
Company Number | 04722835 | |
---|---|---|
Company ID Number | 04722835 | |
Date formed | 2003-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 07:40:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES SYKES |
||
SEAN ANTHONY MCDONOUGH |
||
TIMOTHY JAMES SYKES |
||
GEORGE HAMPTON WALL JR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY DESMOND JONES |
Director | ||
GEOFFREY REES |
Company Secretary | ||
JENNIFER ELIZABETH GRANT |
Company Secretary | ||
HELEN ELIZABETH RYAN |
Company Secretary | ||
IAN MICHAEL GILBERT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROACTIS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1996-04-04 | Active | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-07 | Active | |
PROACTIS OVERSEAS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-03 | Active | |
ALITO LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Company Secretary | 2007-03-29 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
REQUISOFT PLC | Company Secretary | 2006-11-17 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
PENTA FINANCIAL DIRECTION LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2018-01-04 | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-10-24 | CURRENT | 2017-07-28 | Active | |
ALITO LIMITED | Director | 2017-10-24 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
UNITY MARKETPLACE LTD | Director | 2017-10-24 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2017-10-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
FEONLINE LIMITED | Director | 2017-10-24 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2017-10-24 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS US DOLLAR HEDGECO LIMITED | Director | 2017-09-07 | CURRENT | 2017-05-26 | Active | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Director | 2017-09-07 | CURRENT | 2003-04-07 | Active | |
EGS GROUP HOLDINGS LIMITED | Director | 2017-09-07 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
EGS GROUP LIMITED | Director | 2017-09-07 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
DUE NORTH LIMITED | Director | 2017-09-07 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
PROACTIS OVERSEAS LIMITED | Director | 2017-09-07 | CURRENT | 2003-04-03 | Active | |
PERFECT COMMERCE UK LIMITED | Director | 2017-08-04 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
INTERSOURCES (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2001-01-09 | Active | |
PROACTIS TENDERS LIMITED | Director | 2016-11-16 | CURRENT | 1988-12-12 | Active | |
PROACTIS LIMITED | Director | 2006-05-24 | CURRENT | 1996-04-04 | Active | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
PERFECT COMMERCE UK LIMITED | Director | 2017-08-04 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
INTERSOURCES (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2001-01-09 | Active | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-28 | Active | |
PROACTIS US DOLLAR HEDGECO LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-26 | Active | |
PROACTIS TENDERS LIMITED | Director | 2016-11-16 | CURRENT | 1988-12-12 | Active | |
DUE NORTH LIMITED | Director | 2016-02-02 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
PROACTIS TOTAL PROCURE LIMITED | Director | 2014-10-10 | CURRENT | 2013-05-10 | Dissolved 2017-03-21 | |
IMAGE INTEGRATORS LIMITED | Director | 2014-08-01 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2014-08-01 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE MANAGED SERVICES LIMITED | Director | 2014-08-01 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
UNITY MARKETPLACE LTD | Director | 2014-02-07 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
EGS GROUP HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
EGS GROUP LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
FEONLINE LIMITED | Director | 2014-02-07 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Director | 2011-11-01 | CURRENT | 2003-04-07 | Active | |
ALITO LIMITED | Director | 2007-03-29 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2007-03-29 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2006-11-17 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS LIMITED | Director | 2006-05-24 | CURRENT | 1996-04-04 | Active | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
PENTA FINANCIAL DIRECTION LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2018-01-04 | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-10-24 | CURRENT | 2017-07-28 | Active | |
ALITO LIMITED | Director | 2017-10-24 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
IMAGE INTEGRATORS LIMITED | Director | 2017-10-24 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
PROACTIS LIMITED | Director | 2017-10-24 | CURRENT | 1996-04-04 | Active | |
UNITY MARKETPLACE LTD | Director | 2017-10-24 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2017-10-24 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE MANAGED SERVICES LIMITED | Director | 2017-10-24 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2017-10-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2006-03-22 | Active | |
PROACTIS TENDERS LIMITED | Director | 2017-10-24 | CURRENT | 1988-12-12 | Active | |
FEONLINE LIMITED | Director | 2017-10-24 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2017-10-24 | CURRENT | 2001-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
RES15 | CHANGE OF NAME 29/06/2018 | |
CERTNM | COMPANY NAME CHANGED PROACTIS LIMITED CERTIFICATE ISSUED ON 04/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR | |
AP01 | DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
MISC | SECTION 519 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 03/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 03/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 03/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 03/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 03/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288a | SECRETARY APPOINTED MR TIMOTHY SYKES | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFFREY REES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL | |
CERTNM | COMPANY NAME CHANGED GENERAL MOVE LIMITED CERTIFICATE ISSUED ON 16/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
PROACTIS GROUP LIMITED owns 1 domain names.
proactisp2p.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
438 - SITE LICENCES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER FEES & SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |