UKBizDB.co.uk

PRO-LOO LTD

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

This company is commonly known as Pro-loo Ltd. The company was founded 7 years ago and was given the registration number 10681106. The firm's registered office is in CARDIFF. You can find them at 10681106: Companies House Default Address, , Cardiff, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:PRO-LOO LTD
Company Number:10681106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage
  • 39000 - Remediation activities and other waste management services
  • 43120 - Site preparation

Office Address & Contact

Registered Address:10681106: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Kings Parade, Essex, Stanford-Le-Hope, United Kingdom, SS17 0HR

Director21 March 2017Active
Goldings Lodge, Clays Lane, Loughton, United Kingdom, IG10 2RZ

Director21 March 2017Active

People with Significant Control

Mr James Joseph Mcredmond
Notified on:21 March 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2 Treesland, Appleby Street, Cheshunt, England, EN7 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Sippitt
Notified on:21 March 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Goldings Lodge, Clays Lane, Loughton, United Kingdom, IG10 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Grant
Notified on:21 March 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:12a, Kings Parade, Stanford-Le-Hope, United Kingdom, SS17 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Address

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

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-08Address

Default companies house registered office address applied.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.