PROBE (HULL) LIMITED - HULL
Company Profile | Company Filings |
Overview
PROBE (HULL) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HULL and has the status: Active.
PROBE (HULL) LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401809. The accounts status is FULL and accounts are next due on 30/06/2024.
PROBE (HULL) LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401809. The accounts status is FULL and accounts are next due on 30/06/2024.
PROBE (HULL) LIMITED - HULL
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
369/371 MARFLEET LANE
HULL
HU9 5UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRENVILLE EDMUND CLARK | Aug 1960 | British | Director | 2002-03-27 | CURRENT |
STEPHEN JOHN ALLTOFT | Aug 1951 | British | Secretary | 1997-07-10 | CURRENT |
STEPHEN JOHN ALLTOFT | Aug 1951 | British | Director | 1997-07-10 | CURRENT |
JOHN HAROLD PYE | Nov 1965 | British | Director | 1999-12-15 | CURRENT |
ALICE MARTHA ELIZABETH HEWITT | Dec 1947 | British | Director | 1997-07-10 UNTIL 1998-06-24 | RESIGNED |
BRENDA WOOLSTON | Sep 1937 | British | Director | 1997-07-10 UNTIL 2004-07-26 | RESIGNED |
ANGELA ELIZABETH HARRISON | Jan 1964 | British | Director | 1999-12-15 UNTIL 2002-03-27 | RESIGNED |
ELIZABETH WILLIAMSON | Jan 1957 | British | Director | 1997-07-10 UNTIL 1998-10-08 | RESIGNED |
AUDREY WILLIAMS | Aug 1931 | British | Director | 1997-07-10 UNTIL 1999-01-27 | RESIGNED |
COUNCILLOR SHEILA WAUDBY | Sep 1932 | British | Director | 1997-07-10 UNTIL 2014-03-06 | RESIGNED |
NELLIE STEPHENSON | Jun 1921 | British | Director | 1997-07-10 UNTIL 2003-07-30 | RESIGNED |
MR DONALD SMALLWOOD | Aug 1932 | British | Director | 1999-02-25 UNTIL 2013-12-16 | RESIGNED |
MRS SUSAN DOROTHY NICHOLSON | Apr 1958 | British | Director | 2016-03-14 UNTIL 2019-01-28 | RESIGNED |
PETER JAMES GORTON MOORES | Mar 1935 | British | Director | 1997-07-10 UNTIL 1999-12-15 | RESIGNED |
MRS CHRISTINE KNOTT | Feb 1953 | British | Director | 2019-07-22 UNTIL 2023-11-08 | RESIGNED |
BARRY JACOBS | Nov 1945 | British | Director | 1997-07-10 UNTIL 2002-03-27 | RESIGNED |
ANITA EDWINA AL-KHADDOUR | Jan 1941 | British | Director | 1999-01-27 UNTIL 2006-01-25 | RESIGNED |
MR GEOFFREY CHARLES JAMES HARRISON | Jun 1973 | British | Director | 2014-04-28 UNTIL 2015-10-26 | RESIGNED |
COLIN STUART HANSLIP | May 1946 | British | Director | 1997-07-10 UNTIL 1999-12-15 | RESIGNED |
MR JOHN MITCHELL DENNETT | Aug 1949 | British | Director | 1999-06-30 UNTIL 2015-12-23 | RESIGNED |
PAUL ANDREW COPLEY | May 1967 | British | Director | 2000-05-18 UNTIL 2002-11-21 | RESIGNED |
COUNCILLOR SEAN CHAYTOR | Jun 1964 | British | Director | 2014-03-06 UNTIL 2015-12-29 | RESIGNED |
COUNCILLOR STEPHEN BRADY | Aug 1945 | British | Director | 2005-08-31 UNTIL 2007-08-20 | RESIGNED |
MARGARET BENNIE | Jan 1941 | British | Director | 1998-06-24 UNTIL 1999-06-30 | RESIGNED |
RICHARD BARLOW | Apr 1968 | British | Director | 1998-10-09 UNTIL 2000-05-17 | RESIGNED |
JAYNE ELIZABETH BANKS | Dec 1968 | British | Director | 2004-03-24 UNTIL 2007-08-20 | RESIGNED |
ALAN ARMITAGE | Jan 1931 | British | Director | 1997-07-10 UNTIL 2013-06-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROBE_(HULL)_LIMITED - Accounts | 2024-03-27 | 30-09-2023 | £511,978 Cash £535,535 equity |
PROBE_(HULL)_LIMITED - Accounts | 2023-04-21 | 30-09-2022 | £391,644 Cash £682,039 equity |
PROBE_(HULL)_LIMITED - Accounts | 2022-06-29 | 30-09-2021 | £221,728 Cash |
PROBE_(HULL)_LIMITED - Accounts | 2021-06-29 | 30-09-2020 | £330,501 Cash |
PROBE_(HULL)_LIMITED - Accounts | 2020-05-01 | 30-09-2019 | £513,217 Cash |
PROBE_(HULL)_LIMITED - Accounts | 2019-06-01 | 30-09-2018 | £282,150 Cash |
PROBE_(HULL)_LIMITED - Accounts | 2018-05-25 | 30-09-2017 | £253,567 Cash |
Abbreviated Company Accounts - PROBE (HULL) LIMITED | 2017-06-08 | 30-09-2016 | £164,395 Cash £1,158,977 equity |
Abbreviated Company Accounts - PROBE (HULL) LIMITED | 2016-06-02 | 30-09-2015 | £44,173 Cash £1,334,338 equity |
Abbreviated Company Accounts - PROBE (HULL) LIMITED | 2015-05-29 | 30-09-2014 | £605,814 Cash £990,569 equity |