General information

Name:

Proform Europe Ltd

Office Address:

40a Station Road RM14 2TR Upminster

Number: 07038565

Incorporation date: 2009-10-13

Dissolution date: 2019-05-21

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Proform Europe came into being in 2009 as a company enlisted under no 07038565, located at RM14 2TR Upminster at 40a Station Road. Its last known status was dissolved. Proform Europe had been in this business for ten years. This firm has a history in business name change. In the past, it had two different company names. Up till 2014 it was run as Trusted Supplies and up to that point its registered company name was Trusted Educational Supplies.

The company was directed by one director: Gareth S., who was appointed in 2010.

Executives who controlled this firm include: Gareth S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Daniel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Rosanna K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Proform Europe Limited 2014-01-13
  • Trusted Supplies Limited 2010-04-08
  • Trusted Educational Supplies Limited 2009-10-13

Trade marks

Trademark UK00003143986
Trademark image:-
Status:Registered
Filing date:2016-01-12
Date of entry in register:2016-03-25
Renewal date:2026-01-12
Owner name:Proform Europe Ltd
Owner address:Proform Europe Ltd, The Causeway, Heybridge, MALDON, United Kingdom, CM9 4LJ
Trademark UK00003142651
Trademark image:-
Status:Registered
Filing date:2016-01-02
Date of entry in register:2016-03-25
Renewal date:2026-01-02
Owner name:Proform Europe Ltd
Owner address:Proform Europe Ltd, The Causeway, Heybridge, MALDON, United Kingdom, CM9 4LJ

Financial data based on annual reports

Company staff

Gareth S.

Role: Director

Appointed: 01 March 2010

Latest update: 24 September 2023

Gareth S.

Role: Secretary

Appointed: 01 March 2010

Latest update: 24 September 2023

People with significant control

Gareth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosanna K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 29 October 2017
Confirmation statement last made up date 15 October 2016
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 19th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19th February 2016
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 May 2016
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 January 2014
Annual Accounts 20 June 2014
Date Approval Accounts 20 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Causeway Leigh Industrial Estate Heybridge

Post code:

CM9 4LJ

City / Town:

Maldon

HQ address,
2015

Address:

The Causeway Leigh Industrial Estate Heybridge

Post code:

CM9 4LJ

City / Town:

Maldon

HQ address,
2016

Address:

The Causeway Leigh Industrial Estate Heybridge

Post code:

CM9 4LJ

City / Town:

Maldon

Accountant/Auditor,
2015

Name:

Cbhc (chelmsford) Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2016

Name:

Cbhc Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 6 023.86
2015-01-13 2210832826 £ 5 114.86 Furn. & Equip. Costing Less Than £6000
2015-03-19 2211008889 £ 909.00 Furn. & Equip. Costing Less Than £6000
2015 Solihull Metropolitan Borough Council 1 £ 896.03
2015-01-28 28/01/2015_8989 £ 896.03 Children & Education Services
2014 Hampshire County Council 2 £ 1 453.65
2014-10-21 2210626339 £ 946.80 Furn. & Equip. Costing Less Than £6000
2014-08-20 2210493432 £ 506.85 Furn. & Equip. Costing Less Than £6000
2014 Southampton City Council 1 £ 650.88
2014-01-31 42195492 £ 650.88 Supplies & Services

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
9
Company Age

Similar companies nearby

Closest companies