UKBizDB.co.uk

PROFESSIONAL PLUS LIMITED

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

This company is commonly known as Professional Plus Limited. The company was founded 5 years ago and was given the registration number 11900512. The firm's registered office is in HORSHAM. You can find them at 8 Bentley Gardens, Broadbridge Heath, Horsham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:PROFESSIONAL PLUS LIMITED
Company Number:11900512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:8 Bentley Gardens, Broadbridge Heath, Horsham, England, RH12 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Sparrow Road, Yeovil, United Kingdom, BA21 4BX

Director23 March 2019Active
8, Bentley Gardens, Broadbridge Heath, Horsham, England, RH12 3XG

Director23 March 2019Active
32, Glenthorne Avenue, Yeovil, United Kingdom, BA21 4PG

Director23 March 2019Active
39 Low Weald Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3XW

Director01 October 2019Active
75, Bicknell Gardens, Yeovil, United Kingdom, BA21 4LU

Director23 March 2019Active

People with Significant Control

Mr Anil Thekkiniath Antony
Notified on:01 April 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:32, Sparrow Road, Yeovil, England, BA21 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benny Jose
Notified on:01 April 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:8, Bentley Gardens, Horsham, England, RH12 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dany Xavier Kochikkat Ambi
Notified on:01 August 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:08, Bentley Gardens, Horsham, England, RH12 3XG
Nature of control:
  • Right to appoint and remove directors
Mr Raju Paulose
Notified on:29 July 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:08, Bentley Gardens, Horsham, England, RH12 3XG
Nature of control:
  • Significant influence or control
Mr Shijumon Joseph
Notified on:23 March 2019
Status:Active
Date of birth:April 1980
Nationality:Indian
Country of residence:England
Address:8, Bentley Gardens, Horsham, England, RH12 3XG
Nature of control:
  • 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 (6 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-03Dissolution

Dissolution application strike off company.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Address

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

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

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

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.