PROACT INTERNATIONAL LIMITED - ST ASAPH
Company Profile | Company Filings |
Overview
PROACT INTERNATIONAL LIMITED is a Private Limited Company from ST ASAPH UNITED KINGDOM and has the status: Active.
PROACT INTERNATIONAL LIMITED was incorporated 35 years ago on 04/11/1988 and has the registered number: 02312980. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PROACT INTERNATIONAL LIMITED was incorporated 35 years ago on 04/11/1988 and has the registered number: 02312980. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PROACT INTERNATIONAL LIMITED - ST ASAPH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 28
ST ASAPH
DENBIGHSHIRE
LL17 0LJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK STANYER | Sep 1965 | British | Director | 2019-01-01 | CURRENT |
LEE SANDERSON | Aug 1967 | British | Director | 2005-08-01 | CURRENT |
MR GARTH PARKER | Apr 1943 | British | Director | CURRENT | |
PAUL NURSE | Mar 1968 | British | Director | 1994-04-01 | CURRENT |
MRS LYNDY SUZANNE PARKER | Secretary | 2015-02-17 | CURRENT | ||
MRS HELEN WILLIAMS | Jan 1964 | British | Director | 2013-01-08 UNTIL 2021-06-30 | RESIGNED |
MR IAN LITTLEMORE | Dec 1953 | British | Director | 2012-09-01 UNTIL 2019-01-31 | RESIGNED |
MR PHILIP ARTHUR JEFFERSON | Apr 1951 | British | Director | RESIGNED | |
JAMES HENRY FOX | Apr 1966 | British | Director | 2005-10-01 UNTIL 2019-06-17 | RESIGNED |
MR OWEN PETER DAVIES | Oct 1957 | British | Director | RESIGNED | |
MR STEPHEN CALLADINE | Mar 1958 | British | Director | 2005-08-01 UNTIL 2007-11-02 | RESIGNED |
HELEN WILLIAMS | Jan 1964 | Secretary | 2005-08-01 UNTIL 2015-02-17 | RESIGNED | |
BRONWEN DAVIES | Jul 1959 | British | Secretary | RESIGNED | |
MR GARTH PARKER | Apr 1943 | British | Secretary | 1996-07-05 UNTIL 2005-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Nurse | 2016-04-06 | 3/1968 | St Asaph Denbighshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Garth Parker | 2016-04-06 | 4/1943 | St Asaph Denbighshire |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Proact International Limited | 2023-08-01 | 31-03-2023 | £1,075,066 Cash |
Proact International Limited | 2022-07-29 | 31-03-2022 | £845,959 Cash |
Proact International Limited | 2021-09-18 | 31-03-2021 | £1,282,758 Cash |
Proact International Limited 31/03/2020 iXBRL | 2020-06-17 | 31-03-2020 | £1,003,639 Cash £1,973,571 equity |
Proact International Limited 31/03/2019 iXBRL | 2019-12-18 | 31-03-2019 | £1,185,068 Cash £1,831,325 equity |
Proact International Limited 31/03/2018 iXBRL | 2018-06-27 | 31-03-2018 | £1,505,840 Cash £2,461,682 equity |