UKBizDB.co.uk

PROHIRE LIMITED

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

This company is commonly known as Prohire Limited. The company was founded 45 years ago and was given the registration number 01388495. 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 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PROHIRE LIMITED
Company Number:01388495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 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

Director31 October 2021Active
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

Secretary31 March 2003Active
21 Nymans Close, Horsham, RH12 5JR

Secretary10 April 1992Active
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

Director01 March 2014Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director31 March 2003Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director01 July 1997Active
10 Crown Street, Needham Market, Ipswich, IP6 8AJ

Director01 April 2004Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director23 April 1996Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director22 June 2009Active
7 Hawksview, Cobham, KT11 2PJ

Director28 June 1995Active
Touchwood, Coolham Road,, West Chiltington, RH20 2LH

Director05 August 2002Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director01 February 2007Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director-Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director22 June 2009Active
191 Saunders Lane, Mayford, Woking, GU22 0NT

Director01 August 1995Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director01 April 2004Active
40 Irwin Drive, Horsham, RH12 1NJ

Director-Active
22 Bury Old Road, Whitefield, M45 6TF

Director29 November 2005Active
Tankards, Quarry Road, Oxted, RH8 9HE

Director12 June 1995Active
95 Wigmore Road, Wigmore, Gillingham, ME8 0SX

Director-Active
6 Higginson Close, Congleton, CW12 3SU

Director31 March 2003Active
8 Glamis Close, Walderslade, Chatham, ME5 7QQ

Director-Active
Torrens Macdonald Road, Lightwater, GU18 5YR

Director28 October 1998Active
56 Ridge Langley, Sanderstead, South Croydon, CR2 0AR

Director-Active

People with Significant Control

Mr David Barlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:React House Spedding Road, Stoke On Trent, ST4 2ST
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Prohire Group Limited
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 full.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.