Company Information for PROXIMITY RESOURCING LIMITED
4-6 KERRY HILL, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PROXIMITY RESOURCING LIMITED | |
Legal Registered Office | |
4-6 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY Other companies in LS18 | |
Company Number | 06372972 | |
---|---|---|
Company ID Number | 06372972 | |
Date formed | 2007-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB174823392 |
Last Datalog update: | 2024-07-05 13:52:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH HENDERSON |
||
ANDREW JAMES FORSYTH |
||
MICHAEL JOSEPH HENDERSON |
||
ROBIN CLIVE JACKSON |
||
DAVID GEORGE PICKBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE TERESA METCALFE |
Company Secretary | ||
MICHAEL JOSEPH HENDERSON |
Company Secretary | ||
MARTIN TERENCE WAKELAM |
Company Secretary | ||
RICHARD STARLING |
Director | ||
PAUL CHRISTOPHER TURNER |
Director | ||
STEPHEN JOHN PATTERSON |
Company Secretary | ||
GARY BREEZE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLNESS SOFTWARE SOLUTIONS LIMITED | Director | 2017-07-22 | CURRENT | 2013-03-27 | Active | |
BAXCO0112 LIMITED | Director | 2013-04-05 | CURRENT | 2012-01-31 | Active | |
SCHOOLS OPT-IN LIMITED | Director | 2013-04-05 | CURRENT | 2009-11-12 | Active | |
BLACKLIGHT SOFTWARE LIMITED | Director | 2009-09-11 | CURRENT | 2009-08-07 | Active | |
PROXIMITY ENTERPRISE SOLUTIONS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
CSI PROPERTIES LIMITED | Director | 2003-06-23 | CURRENT | 2003-03-13 | Active | |
BAXCO0112 LIMITED | Director | 2013-04-05 | CURRENT | 2012-01-31 | Active | |
SCHOOLS OPT-IN LIMITED | Director | 2013-04-05 | CURRENT | 2009-11-12 | Active | |
WELLNESS SOFTWARE SOLUTIONS LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
BLACKLIGHT SOFTWARE LIMITED | Director | 2009-09-11 | CURRENT | 2009-08-07 | Active | |
PROXIMITY ENTERPRISE SOLUTIONS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
CSI PROPERTIES LIMITED | Director | 2003-06-23 | CURRENT | 2003-03-13 | Active | |
PROXIMITY ENTERPRISE SOLUTIONS LIMITED | Director | 2013-08-29 | CURRENT | 2008-04-07 | Active | |
CSI PROPERTIES LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-13 | Active | |
CSI PROPERTIES LIMITED | Director | 2016-06-21 | CURRENT | 2003-03-13 | Active | |
PROXIMITY ENTERPRISE SOLUTIONS LIMITED | Director | 2013-08-29 | CURRENT | 2008-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ANDREW DAVID NICHOLSON | ||
DIRECTOR APPOINTED MRS RACHEL ELAINE WESTERMAN | ||
DIRECTOR APPOINTED MR DARREN WATSON | ||
DIRECTOR APPOINTED MR RICK BUTLER | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
Amended account full exemption | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael Joseph Henderson on 2020-06-18 | |
AP03 | Appointment of Mrs Beverley Douthwaite as company secretary on 2020-06-18 | |
RES01 | ADOPT ARTICLES 17/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | '>Resolutions passed:
| |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Michael Joseph Henderson as company secretary on 2015-10-16 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michelle Teresa Metcalfe on 2015-03-31 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Forsyth on 2014-07-08 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/01/14 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Forsyth on 2013-08-01 | |
AP03 | Appointment of Miss Michelle Teresa Metcalfe as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HENDERSON | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP03 | Appointment of Mr Michael Joseph Henderson as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STARLING | |
AR01 | 17/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 4-6 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 4-8 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM MAYESBROOK HOUSE, REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER | |
AR01 | 17/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER TURNER / 17/09/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBIN CLIVE JACKSON | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE PICKBURN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY BREEZE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
88(2)R | AD 09/10/07--------- £ SI 249@1=249 £ IC 2/251 | |
88(2)R | AD 17/09/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 572,497 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROXIMITY RESOURCING LIMITED
Called Up Share Capital | 2011-10-01 | £ 250 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 358,237 |
Current Assets | 2011-10-01 | £ 640,383 |
Debtors | 2011-10-01 | £ 282,146 |
Fixed Assets | 2011-10-01 | £ 35,519 |
Shareholder Funds | 2011-10-01 | £ 103,405 |
Tangible Fixed Assets | 2011-10-01 | £ 35,519 |
Debtors and other cash assets
PROXIMITY RESOURCING LIMITED owns 1 domain names.
proximity.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PROXIMITY RESOURCING LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 6 KERRY HILL HORSFORTH LEEDS LS18 4AY | 14,000 | 01/01/2010 | |
Offices and Premises | 4 KERRY HILL HORSFORTH LEEDS LS18 4AY | 12,250 | 01/01/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |