Company NamePro-Active Safety Limited
Company StatusLiquidation
Company Number09343361
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Paul Willis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Director NameMr Niel James
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Fennel Grove
South Shields
NE34 8TH
Director NameMrs Joanne Marie Willis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kingfisher Close
Hartlepool
TS26 0GA
Director NameMr Robin David Morton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1000 at £1Kingfisher Consortium LTD
50.00%
Ordinary
1000 at £1Pws (Uk) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

27 November 2020Delivered on: 4 December 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
26 September 2017Delivered on: 26 September 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Registration of charge 093433610002, created on 27 November 2020 (21 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 August 2019Memorandum and Articles of Association (24 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2019Change of share class name or designation (2 pages)
30 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
11 April 2019Notification of Kingfisher Consortium Limited as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Cessation of Brickwork Services Limited as a person with significant control on 11 April 2019 (1 page)
11 April 2019Notification of Robin Morton as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Cessation of Stephen Paul Willis as a person with significant control on 11 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2018Satisfaction of charge 093433610001 in full (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 March 2018 (1 page)
8 November 2017Appointment of Mr Niel James as a director on 2 November 2017 (2 pages)
8 November 2017Appointment of Mr Niel James as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Joanne Marie Willis as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Joanne Marie Willis as a director on 2 November 2017 (2 pages)
26 September 2017Registration of charge 093433610001, created on 26 September 2017 (34 pages)
26 September 2017Registration of charge 093433610001, created on 26 September 2017 (34 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,000
(4 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,000
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 152,000
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 152,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,000
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,000
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2
(3 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
(36 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
(36 pages)