UKBizDB.co.uk

C-PROBE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C-probe Group Limited. The company was founded 7 years ago and was given the registration number 10464013. The firm's registered office is in ST HELENS. You can find them at Unit 2 Sherdley Road Industrial Estate, Wharton Street, St Helens, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C-PROBE GROUP LIMITED
Company Number:10464013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Sherdley Road Industrial Estate, Wharton Street, St Helens, Lancashire, England, WA9 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sherdley Road Industrial Estate, Wharton Street, St Helens, England, WA9 5AA

Director04 November 2016Active
Unit 2, Sherdley Road Industrial Estate, Wharton Street, St Helens, England, WA9 5AA

Director04 November 2016Active

People with Significant Control

Npif Nw Equity Lp
Notified on:26 February 2018
Status:Active
Country of residence:United Kingdom
Address:Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Jones
Notified on:04 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 2, Sherdley Road Industrial Estate, St Helens, England, WA9 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Clement Davis
Notified on:04 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 2, Sherdley Road Industrial Estate, St Helens, England, WA9 5AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Capital

Capital allotment shares.

Download
2018-03-07Resolution

Resolution.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-07-24Accounts

Change account reference date company current extended.

Download
2017-07-03Capital

Capital allotment shares.

Download
2017-07-03Capital

Capital allotment shares.

Download
2017-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.