Check the

PRO-FORCE LIMITED

Company
PRO-FORCE LIMITED (05580634)

PRO-FORCE

Phone: 03333 356 262
A rating

KEY FINANCES

Year
2011
Assets
£852.1k ▲ £430.29k (102.01 %)
Cash
£121.8k ▲ £98.71k (427.43 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£852.1k ▲ £430.29k (102.01 %)

REGISTRATION INFO

Company name
PRO-FORCE LIMITED
Company number
05580634
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
pro-force.co.uk
Phones
03333 356 262
Registered Address
HUNSTEAD HOUSE NICKLE FARM,
CHARTHAM,
CANTERBURY,
KENT,
CT4 7PE

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

14 Oct 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 13 August 2016 with updates
08 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000

CHARGES

1 July 2015
Status
Outstanding
Delivered
2 July 2015
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Contains fixed charge…

17 January 2013
Status
Outstanding
Delivered
19 January 2013
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

27 July 2012
Status
Outstanding
Delivered
31 July 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

10 October 2008
Status
Outstanding
Delivered
14 October 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 May 2007
Status
Outstanding
Delivered
4 May 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

1 May 2007
Status
Outstanding
Delivered
4 May 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

20 October 2005
Status
Satisfied on 13 July 2012
Delivered
31 October 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRO-FORCE LIMITED DIRECTORS

Patricia Mary Cox

  Acting
Appointed
17 July 2013
Role
Secretary
Address
Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, England, CT4 7PE
Name
COX, Patricia Mary

Matthew James Jarrett

  Acting PSC
Appointed
03 October 2005
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Flexford, Southfields, Speldhurst, Tunbridge Wells, Kent, United Kingdom, TN3 0PD
Country Of Residence
United Kingdom
Name
JARRETT, Matthew James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Andrew Haselip

  Resigned
Appointed
03 October 2005
Resigned
04 January 2013
Role
Secretary
Address
28 Arabian Gardens, Whiteley, Fareham, Hampshire, PO15 7HE
Name
HASELIP, Andrew

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
03 October 2005
Resigned
03 October 2005
Role
Secretary
Address
35 Firs Avenue, London, N11 3NE
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Andrew Haselip

  Resigned
Appointed
03 October 2005
Resigned
04 January 2013
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
28 Arabian Gardens, Whiteley, Fareham, Hampshire, PO15 7HE
Country Of Residence
United Kingdom
Name
HASELIP, Andrew

PARAMOUNT PROPERTIES(UK) LIMITED

  Resigned
Appointed
03 October 2005
Resigned
03 October 2005
Role
Director
Address
35 Firs Avenue, London, N11 3NE
Name
PARAMOUNT PROPERTIES(UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.