Proven Track Record Limited

General information

Name:

Proven Track Record Ltd

Office Address:

85 Durley Avenue PO8 8TZ Waterlooville

Number: 05316927

Incorporation date: 2004-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05316927 20 years ago, Proven Track Record Limited was set up as a Private Limited Company. The active office address is 85 Durley Avenue, Waterlooville. From 25th January 2005 Proven Track Record Limited is no longer under the business name 256 Quarry Street. This firm's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Proven Track Record Ltd released its account information for the financial period up to 2023/03/31. The latest annual confirmation statement was filed on 2022/12/15.

Maxine G. and Nicholas A. are listed as enterprise's directors and have been working on the company success for nearly one year. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Nicholas A. as a secretary since January 2023.

  • Previous company's names
  • Proven Track Record Limited 2005-01-25
  • 256 Quarry Street Limited 2004-12-20

Financial data based on annual reports

Company staff

Maxine G.

Role: Director

Appointed: 01 January 2024

Latest update: 12 March 2024

Nicholas A.

Role: Secretary

Appointed: 26 January 2023

Latest update: 12 March 2024

Nicholas A.

Role: Director

Appointed: 21 January 2005

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Maxine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Maxine G.
Notified on 9 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Monday 1st January 2024. (AP01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

32 Ringwood Road Alderholt

Post code:

SP6 3DF

City / Town:

Fordingbridge

HQ address,
2013

Address:

32 Ringwood Road Alderholt

Post code:

SP6 3DF

City / Town:

Fordingbridge

HQ address,
2014

Address:

32 Ringwood Road Alderholt

Post code:

SP6 3DF

City / Town:

Fordingbridge

HQ address,
2015

Address:

32 Ringwood Road Alderholt

Post code:

SP6 3DF

City / Town:

Fordingbridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
  • 85590 : Other education not elsewhere classified
19
Company Age

Closest Companies - by postcode