UKBizDB.co.uk

PROHAS LIMITED

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

This company is commonly known as Prohas Limited. The company was founded 5 years ago and was given the registration number 11800758. The firm's registered office is in MANSFIELD. You can find them at 70-72 Nottingham Road, , Mansfield, Nottinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROHAS LIMITED
Company Number:11800758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Nottinghamshire, England, NG18 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters Edge Business Centre, Maltkiln Road, Barton-Upon-Humber, England, DN18 5JR

Director01 February 2019Active
70-72 Nottingham Road, Mansfield, England, NG18 1BN

Director01 February 2019Active

People with Significant Control

Evogo Group Limited
Notified on:31 August 2019
Status:Active
Country of residence:England
Address:201, Upwell Street, Sheffield, England, S4 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy David Levine
Notified on:01 February 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:70-72 Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Significant influence or control
Evolution Funding Limited
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:Thompson Close, Whittington Moor, Chesterfield, United Kingdom, S41 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Holtom
Notified on:01 February 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Waters Edge Business Centre, Maltkiln Road, Barton-Upon-Humber, England, DN18 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-07-27Address

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

Download
2021-07-20Address

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

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Capital

Capital name of class of shares.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-04-08Accounts

Change account reference date company current shortened.

Download
2019-02-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.