Company NameProman Managed Services Limited
Company StatusActive
Company Number04163986
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)
Previous NameHeads Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRoland Dominique Gomez
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameRoland Joseph Gomez
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Laurent Daniel Robert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Matthew Holt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMrs Christine Gorton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 days after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
M41 6EY
Director NameMr Christopher Michael Gorton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
M41 6EY
Secretary NameMr Christopher Michael Gorton
NationalityBritish
StatusResigned
Appointed22 February 2001(2 days after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
M41 6EY
Director NameMr Ian Anthony Flavell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 18 September 2017)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
M41 6EY
Director NameMr Adam Bradley Gorton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameAdam Gorton
StatusResigned
Appointed31 July 2015(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.headseng.co.uk/
Telephone0161 7756222
Telephone regionManchester

Location

Registered AddressBuilding 2 Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11.3k at £1Christine Gorton
45.00%
Ordinary
11.3k at £1Mr Christopher Michael Gorton
45.00%
Ordinary
2.5k at £1Ian Anthony Flavell
10.00%
Ordinary

Financials

Year2014
Net Worth£1,110,471
Cash£8,701
Current Liabilities£903,192

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

11 February 2016Delivered on: 16 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 July 2005Delivered on: 21 July 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ll debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto.
Outstanding
29 June 2005Delivered on: 7 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2001Delivered on: 3 April 2001
Satisfied on: 19 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 February 2020Cessation of Christopher Michael Gorton as a person with significant control on 31 July 2018 (1 page)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
18 October 2018Termination of appointment of Christopher Michael Gorton as a director on 31 July 2018 (1 page)
10 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Ian Anthony Flavell as a director on 18 September 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
15 March 2016Director's details changed for Mr Adam Bradley Gorton on 31 July 2015 (2 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,125
(7 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,125
(7 pages)
15 March 2016Director's details changed for Mr Adam Bradley Gorton on 31 July 2015 (2 pages)
16 February 2016Registration of charge 041639860004, created on 11 February 2016 (13 pages)
16 February 2016Registration of charge 041639860004, created on 11 February 2016 (13 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 28,125.00
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 28,125.00
(4 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 August 2015Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 August 2015Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christopher Michael Gorton as a secretary on 31 July 2015 (1 page)
24 August 2015Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Adam Gorton as a secretary on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Adam Bradley Gorton as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Adam Bradley Gorton as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Adam Gorton as a secretary on 31 July 2015 (2 pages)
24 August 2015Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Christopher Michael Gorton as a secretary on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 25,000
(4 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 25,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 25,000
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 25,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 February 2012Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page)
29 February 2012Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page)
29 February 2012Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page)
29 February 2012Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Ian Anthony Flavell on 19 February 2010 (2 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Ian Anthony Flavell on 19 February 2010 (2 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorised to grant an option of shares 25/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorised to grant an option of shares 25/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
15 October 2008Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Full accounts made up to 31 March 2008 (14 pages)
27 February 2008Director's change of particulars / ian flavell / 23/10/2007 (2 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / ian flavell / 23/10/2007 (2 pages)
8 November 2007Full accounts made up to 31 March 2007 (16 pages)
8 November 2007Full accounts made up to 31 March 2007 (16 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
14 November 2006Full accounts made up to 31 March 2006 (15 pages)
14 November 2006Full accounts made up to 31 March 2006 (15 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 September 2005Full accounts made up to 31 March 2005 (18 pages)
9 September 2005Full accounts made up to 31 March 2005 (18 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
31 December 2003Full accounts made up to 31 March 2003 (16 pages)
31 December 2003Full accounts made up to 31 March 2003 (16 pages)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
9 March 2002Return made up to 20/02/02; full list of members (7 pages)
9 March 2002Return made up to 20/02/02; full list of members (7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2001Ad 02/03/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
13 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2001Ad 02/03/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: kimada house 442 flixton road flixton manchester M41 6EY (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: kimada house 442 flixton road flixton manchester M41 6EY (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New director appointed (2 pages)
20 February 2001Incorporation (10 pages)
20 February 2001Incorporation (10 pages)