UKBizDB.co.uk

PRO-STORE LIMITED

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

This company is commonly known as Pro-store Limited. The company was founded 37 years ago and was given the registration number 02120288. The firm's registered office is in BARNSLEY. You can find them at Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PRO-STORE LIMITED
Company Number:02120288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director01 January 2023Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director11 August 2022Active
29 Bankfield Road, Shipley, BD18 4AJ

Secretary06 January 1998Active
Woodland Cottage, Maypole Avenue, Naburn, York, YO19 4RY

Secretary01 April 2001Active
Three Trees Bramham Road, Clifford, Wetherby, LS23 6JL

Secretary-Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Secretary07 July 2017Active
167 Jennyfields Drive, Duchy Rise, Harrogate, EG3 2XQ

Director-Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director07 July 2017Active
29 Bankfield Road, Shipley, BD18 4AJ

Director06 January 1998Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director02 March 2021Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director07 July 2017Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director07 July 2017Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director07 July 2017Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director-Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director01 September 2020Active
Woodland Cottage, Maypole Avenue, Naburn, York, YO19 4RY

Director-Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director07 July 2017Active
Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS

Director02 March 2021Active

People with Significant Control

The Rack Group Ltd
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:3, Unit 3 Shawfield Road, Barnsley, United Kingdom, S71 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Christopher Riley
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:English
Country of residence:England
Address:Unit 3, Shawfield Road, Barnsley, England, S71 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Allan Paul Riley
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:England
Address:Unit 3, Shawfield Road, Barnsley, England, S71 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Accounts

Change account reference date company previous shortened.

Download
2021-07-01Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.