UKBizDB.co.uk

PROHIRE GROUP LIMITED

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

This company is commonly known as Prohire Group Limited. The company was founded 26 years ago and was given the registration number 03442849. The firm's registered office is in STOKE ON TRENT. You can find them at React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:PROHIRE GROUP LIMITED
Company Number:03442849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director12 July 2019Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director14 October 2019Active
Belle Cottage, Butters Bank, Croxton, ST21 6NN

Secretary01 October 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary01 October 1997Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Secretary01 October 2003Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director24 January 2017Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director01 October 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director01 October 1997Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director11 January 2019Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director21 May 2007Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director11 January 2019Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director21 May 2007Active
6 Higginson Close, Congleton, CW12 3SU

Director01 October 1997Active

People with Significant Control

Mr David Barlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Penson Farm, Diptford, Totnes, England, TQ9 7NN
Nature of control:
  • Significant influence or control
Pg Consolidated
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:React House, Spedding Road, Stoke-On-Trent, England, ST4 2ST
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 (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
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.