Warning: file_put_contents(c/30bdba7568f22c49df2f36e6f7c4e644.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pro Paramedics Ltd, BT12 5GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO PARAMEDICS LTD

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

This company is commonly known as Pro Paramedics Ltd. The company was founded 24 years ago and was given the registration number NI037048. The firm's registered office is in BELFAST. You can find them at Unit 4d Weaver's Court, Linfield Road, Belfast, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PRO PARAMEDICS LTD
Company Number:NI037048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 4d Weaver's Court, Linfield Road, Belfast, Northern Ireland, BT12 5GH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Ballyhay Road, Donaghadee, Co Down, BT21 0LU

Director01 February 2009Active
39 Riverside Road, Bangor, Co. Down, BT20 4SA

Secretary01 October 1999Active
Unit 10b3, Weavers Court Business Park, Linfield Road, Belfast, United Kingdom, BT12 5GH

Secretary18 April 2011Active
11 Kingsmere Park, Bangor, Co Down, BT19 6FQ

Director05 October 1999Active
2, Queens Quay, Belfast, Northern Ireland, BT3 9QQ

Director01 May 2011Active
Unit 10b3, Weavers Court Business Park, Linfield Road, Belfast, United Kingdom, BT12 5GH

Director18 April 2011Active
42, Ballyhay Road, Donaghadee, Northern Ireland, BT21 0LU

Director16 August 2012Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director01 October 1999Active

People with Significant Control

Mrs Heather Margaret Hamill
Notified on:22 September 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4d Weaver's Court, Linfield Road, Belfast, Northern Ireland, BT12 5GH
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 (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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Capital

Capital return purchase own shares.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.