Warning: file_put_contents(c/1b4d1fb60b43dc35306040b249923b13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Probus Developments Limited, CH43 8SN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROBUS DEVELOPMENTS LIMITED

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

This company is commonly known as Probus Developments Limited. The company was founded 9 years ago and was given the registration number 09569874. The firm's registered office is in PRENTON. You can find them at 38 St. David Road, , Prenton, Merseyside. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PROBUS DEVELOPMENTS LIMITED
Company Number:09569874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:14 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:38 St. David Road, Prenton, Merseyside, United Kingdom, CH43 8SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, St. David Road, Prenton, United Kingdom, CH43 8SN

Director30 June 2016Active
4, Shermanbury Road, Worthing, United Kingdom, BN14 7HR

Director30 April 2015Active
4, Shermanbury Road, Worthing, United Kingdom, BN14 7HR

Director30 April 2015Active

People with Significant Control

Mr Adam James Stocks
Notified on:22 December 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:38, St. David Road, Prenton, United Kingdom, CH43 8SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Griffiths
Notified on:11 November 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:38, St. David Road, Prenton, United Kingdom, CH43 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham Whealan
Notified on:11 November 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:38, St. David Road, Prenton, United Kingdom, CH43 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Address

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

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous extended.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.