UKBizDB.co.uk

PROBAN LIMITED

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

This company is commonly known as Proban Limited. The company was founded 69 years ago and was given the registration number 00548203. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROBAN LIMITED
Company Number:00548203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1955
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary23 March 2024Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director09 August 2022Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 December 2014Active
213a Archway Road, Highgate, London, N6 5BN

Secretary25 April 2000Active
7 Auden Close, Church Broughton, Derby, DE65 5AG

Secretary-Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Secretary18 October 1999Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary09 March 2023Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary14 September 2007Active
38 Manor Road, Teddington, TW11 8AB

Secretary29 February 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 September 2000Active
213a Archway Road, Highgate, London, N6 5BN

Director10 April 2000Active
29 Parish Hill, Bournheath, Bromsgrove, B61 9JH

Director-Active
7 Auden Close, Church Broughton, Derby, DE65 5AG

Director30 April 1996Active
Crosswinds Chase Road, Brocton, Stafford, ST17 0TL

Director-Active
Warrens Cottage, Hill, Pershore, WR10 2PP

Director01 October 1993Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Director18 October 1999Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director25 November 2014Active
38 Manor Road, Teddington, TW11 8AB

Director29 February 2004Active
Badgers Retreat Roundheads End, Forty Green, Beaconsfield, HP9 1YB

Director15 September 2000Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director16 December 2005Active
11 Larkholme Close, Etchinghill, Rugeley, WS15 2LP

Director01 November 1993Active
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX

Director18 April 2000Active

People with Significant Control

Solvay Solutions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:34, Clarendon Road, Watford, United Kingdom, WD17 1JJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Gazette

Gazette dissolved liquidation.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

Change sail address company with old address new address.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.