UKBizDB.co.uk

PROBE INDUSTRIES LIMITED

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

This company is commonly known as Probe Industries Limited. The company was founded 29 years ago and was given the registration number 03063625. The firm's registered office is in WEST SLEEKBURN. You can find them at Unit 9, Fergusons Business Centre, West Sleekburn, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROBE INDUSTRIES LIMITED
Company Number:03063625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9, Fergusons Business Centre, West Sleekburn, Northumberland, NE22 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Fergusons Business Centre, West Sleekburn, England, NE22 7DD

Secretary29 August 2008Active
Unit 9, Fergusons Business Centre, West Sleekburn, England, NE22 7DD

Director01 June 1995Active
Unit 9, Fergusons Business Centre, West Sleekburn, England, NE22 7DD

Director01 June 1995Active
Unit 9, Fergusons Business Centre, West Sleekburn, NE22 7DD

Director31 March 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 June 1995Active
44, Hermiston, Whitley Bay, United Kingdom, NE25 9AN

Secretary01 June 1995Active
23 Garsdale Road, Whitley Bay, NE26 4NT

Secretary01 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 June 1995Active
23 Garsdale Road, Whitley Bay, NE26 4NT

Director15 January 1997Active

People with Significant Control

Sara Ann Rutherford
Notified on:06 April 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:Unit 9, Fergusons Business Centre, West Sleekburn, NE22 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Victoria Taylor
Notified on:06 April 2017
Status:Active
Date of birth:April 1984
Nationality:British
Address:Unit 9, Fergusons Business Centre, West Sleekburn, NE22 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Phil David Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Unit 9, Fergusons Business Centre, West Sleekburn, NE22 7DD
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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person secretary company with change date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.