UKBizDB.co.uk

PRO GLOBAL LTD

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

This company is commonly known as Pro Global Ltd. The company was founded 16 years ago and was given the registration number 06631372. The firm's registered office is in SOUTHAMPTON. You can find them at 39-49 Commercial Road, Fourth Floor, Oceana House, Southampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRO GLOBAL LTD
Company Number:06631372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:39-49 Commercial Road, Fourth Floor, Oceana House, Southampton, England, SO15 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-49, Commercial Road, Fourth Floor, Oceana House, Southampton, England, SO15 1GA

Secretary29 April 2019Active
39-49, Commercial Road, Fourth Floor, Oceana House, Southampton, England, SO15 1GA

Director13 May 2019Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Secretary09 June 2010Active
Flat 2, 164, Hunts Pond Road, Fareham, United Kingdom, PO14 4PL

Secretary26 June 2008Active
7, Petworth Road, Haslemere, GU27 2JB

Corporate Secretary26 June 2008Active
1-1734, Orangebrook Crt, Pickering, Canada, L1W 3G8

Director26 June 2008Active
39-49, Commercial Road, Fourth Floor, Oceana House, Southampton, England, SO15 1GA

Director25 March 2019Active
Flat 2, 164, Hunts Pond Road, Fareham, United Kingdom, PO14 4PL

Director05 February 2018Active
7, Petworth Road, Haslemere, GU27 2JB

Corporate Director26 June 2008Active

People with Significant Control

Wineberg Holding Ug
Notified on:29 April 2019
Status:Active
Country of residence:Germany
Address:9, An Der Weid, Gau Bischofsheim, Germany, 55296
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janna Lee Heilman
Notified on:15 May 2017
Status:Active
Date of birth:October 1971
Nationality:Canadian
Country of residence:United Kingdom
Address:Flat 2, 164 Hunts Pond Road, Fareham, United Kingdom, PO14 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-09Address

Change registered office address company with date old address new address.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Change person secretary company with change date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.