Company NameProserve (Midlands) Limited
DirectorsIan Kent and Mary Kent
Company StatusActive
Company Number07298030
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kent
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameMrs Mary Kent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 11 Victoria Street Industrial Est
Victoria Street
Leigh
WN7 5SE
Director NameMr Anthony Peter Collins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranstal Drive
Hindley
Wigan
WN2 4HU

Location

Registered AddressUnit 11 Victoria Street Industrial Est
Victoria Street
Leigh
WN7 5SE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester

Shareholders

2 at £1Ian Kent
50.00%
Ordinary
2 at £1Mary Kent
50.00%
Ordinary

Financials

Year2014
Net Worth£1,296
Current Liabilities£177,230

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Confirmation statement made on 14 October 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Ian Kent on 18 October 2022 (2 pages)
18 October 2022Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 11 Victoria Street Industrial Est Victoria Street Leigh WN7 5SE on 18 October 2022 (1 page)
18 October 2022Appointment of Mrs Mary Kent as a director on 14 October 2022 (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 October 2021Change of details for Mary Kent as a person with significant control on 13 October 2021 (2 pages)
27 October 2021Change of details for Mary Kent as a person with significant control on 13 October 2021 (2 pages)
27 October 2021Change of details for Mr Ian Kent as a person with significant control on 13 October 2021 (2 pages)
27 October 2021Change of details for Mr Ian Kent as a person with significant control on 13 October 2021 (2 pages)
27 October 2021Director's details changed for Mr Ian Kent on 13 October 2021 (2 pages)
27 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
10 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
15 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
12 December 2019Director's details changed for Mr Ian Kent on 12 December 2019 (2 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
9 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 5
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 5
(4 pages)
14 October 2015Termination of appointment of Anthony Peter Collins as a director on 12 October 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(4 pages)
14 October 2015Termination of appointment of Anthony Peter Collins as a director on 12 October 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(4 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 4
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 4
(4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page)
18 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
18 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 February 2012Registered office address changed from Unit B6 Guy Motors Industrial Park Park Lane Wolverhampton WV10 9QF England on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Unit B6 Guy Motors Industrial Park Park Lane Wolverhampton WV10 9QF England on 23 February 2012 (1 page)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2010Incorporation (23 pages)
29 June 2010Incorporation (23 pages)