Pro-active Projects Ltd. TETBURY


Pro-active Projects started in year 1993 as Private Limited Company with registration number 02808327. The Pro-active Projects company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tetbury at Unit 10 Warren Business Park. Postal code: GL8 8QY.

The company has 2 directors, namely Tommasina K., Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 27 April 1993 and Tommasina K. has been with the company for the least time - from 26 June 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pro-active Projects Ltd. Address / Contact

Office Address Unit 10 Warren Business Park
Office Address2 Knockdown
Town Tetbury
Post code GL8 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808327
Date of Incorporation Tue, 13th Apr 1993
Industry Motion picture, video and television programme post-production activities
Industry Television programme distribution activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Tommasina K.

Position: Director

Appointed: 26 June 2000

Alan M.

Position: Director

Appointed: 27 April 1993

Martin J.

Position: Secretary

Appointed: 01 September 2011

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 16 February 2009

Resigned: 22 October 2012

Robert C.

Position: Secretary

Appointed: 10 February 2006

Resigned: 01 September 2011

Christopher R.

Position: Director

Appointed: 09 February 2006

Resigned: 16 January 2007

Martin J.

Position: Director

Appointed: 06 February 2006

Resigned: 10 June 2015

Didier S.

Position: Director

Appointed: 07 June 2002

Resigned: 06 May 2009

Robert A.

Position: Director

Appointed: 07 June 2002

Resigned: 06 March 2003

Alan M.

Position: Secretary

Appointed: 07 June 2002

Resigned: 10 February 2006

Colin W.

Position: Secretary

Appointed: 04 May 2001

Resigned: 15 May 2002

Stuart S.

Position: Director

Appointed: 27 June 2000

Resigned: 12 May 2002

Paul W.

Position: Director

Appointed: 27 June 2000

Resigned: 08 May 2002

Tommasina K.

Position: Secretary

Appointed: 13 April 1994

Resigned: 04 May 2001

Alan M.

Position: Secretary

Appointed: 13 April 1993

Resigned: 27 April 1993

Tommasina K.

Position: Director

Appointed: 13 April 1993

Resigned: 27 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1993

Resigned: 13 April 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Alan M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tommasina K. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tommasina K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 290104 457
Current Assets110 327137 860
Debtors42 33732 703
Net Assets Liabilities109 03174 524
Other Debtors1 9911 832
Property Plant Equipment56 29558 439
Total Inventories700700
Other
Accrued Liabilities19 01090 050
Accumulated Depreciation Impairment Property Plant Equipment651 972662 609
Additions Other Than Through Business Combinations Property Plant Equipment 12 781
Average Number Employees During Period44
Creditors50 014121 673
Increase From Depreciation Charge For Year Property Plant Equipment 10 637
Net Current Assets Liabilities60 31316 187
Nominal Value Allotted Share Capital200200
Number Shares Issued Fully Paid200200
Other Creditors13 98415 787
Other Inventories700700
Par Value Share 1
Prepayments37 9683 497
Property Plant Equipment Gross Cost708 267721 048
Provisions For Liabilities Balance Sheet Subtotal7 577102
Taxation Social Security Payable3 7574 626
Total Assets Less Current Liabilities116 60874 626
Trade Creditors Trade Payables13 26311 210
Trade Debtors Trade Receivables2 37827 374

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 18th, March 2024
Free Download (11 pages)

Company search

Advertisements