Prohire Group Limited STOKE ON TRENT


Prohire Group started in year 1997 as Private Limited Company with registration number 03442849. The Prohire Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stoke On Trent at React House Spedding Road. Postal code: ST4 2ST. Since 30th October 2003 Prohire Group Limited is no longer carrying the name Prohire P.l.c.

The firm has 2 directors, namely Jarlath S., Jay E.. Of them, Jay E. has been with the company the longest, being appointed on 12 July 2019 and Jarlath S. has been with the company for the least time - from 14 October 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prohire Group Limited Address / Contact

Office Address React House Spedding Road
Office Address2 Fenton Industrial Estate
Town Stoke On Trent
Post code ST4 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442849
Date of Incorporation Wed, 1st Oct 1997
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Jarlath S.

Position: Director

Appointed: 14 October 2019

Jay E.

Position: Director

Appointed: 12 July 2019

Andrew M.

Position: Director

Appointed: 11 January 2019

Resigned: 22 September 2022

Paul H.

Position: Director

Appointed: 11 January 2019

Resigned: 31 October 2021

David B.

Position: Director

Appointed: 24 January 2017

Resigned: 14 October 2019

Paul J.

Position: Director

Appointed: 21 May 2007

Resigned: 14 December 2018

Diane N.

Position: Director

Appointed: 21 May 2007

Resigned: 04 January 2011

Diane N.

Position: Secretary

Appointed: 01 October 2003

Resigned: 26 June 2012

Colin W.

Position: Director

Appointed: 01 October 1997

Resigned: 02 April 2008

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 01 October 1997

Resigned: 01 October 1997

David B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 October 2003

David B.

Position: Director

Appointed: 01 October 1997

Resigned: 11 January 2019

Fncs Limited

Position: Nominee Director

Appointed: 01 October 1997

Resigned: 01 October 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Pg Consolidated from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,.

Pg Consolidated

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06498968
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Prohire P.l.c October 30, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 9th, January 2024
Free Download (21 pages)

Company search

Advertisements