UKBizDB.co.uk

PROSPOOL LIMITED

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

This company is commonly known as Prospool Limited. The company was founded 17 years ago and was given the registration number 06040465. The firm's registered office is in LEEDS. You can find them at Unit L Carlton Business Park, Yeadon, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROSPOOL LIMITED
Company Number:06040465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit L Carlton Business Park, Yeadon, Leeds, LS19 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Overgate Croft, Cocking Lane, Addingham Moorside, Ilkley, LS29 0QG

Secretary17 January 2007Active
Overgate Croft, Cocking Lane, Addingham Moorside, Ilkley, United Kingdom, LS29 0QG

Director17 January 2007Active
Airedale House, Cemetery Road, Yeadon, Leeds, England, LS19 7BD

Director01 March 2016Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary03 January 2007Active
Airedale House, Cemetery Road, Yeadon, Leeds, England, LS19 7BD

Director01 March 2016Active
Airedale House, Cemetery Road, Yeadon, Leeds, England, LS19 7BD

Director01 March 2016Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Director03 January 2007Active

People with Significant Control

Skaife Group Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:Airedale House, Carlton Business Park, Leeds, England, LS19 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Hobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Jane Hobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Capital

Capital alter shares subdivision.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Address

Move registers to sail company with new address.

Download
2017-01-16Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.