Probe Technology (u.k) Limited AYLESBURY


Probe Technology (u.k) started in year 1995 as Private Limited Company with registration number 03030552. The Probe Technology (u.k) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Aylesbury at 30 High Street. Postal code: HP22 6EA. Since 18th May 2015 Probe Technology (u.k) Limited is no longer carrying the name Datek (UK).

The firm has one director. Stephen M., appointed on 16 January 2025. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Anthony D. and who left the the firm on 16 January 2025. In addition, there is one former secretary - Claire D. who worked with the the firm until 20 May 2008.

Probe Technology (u.k) Limited Address / Contact

Office Address 30 High Street
Office Address2 Wendover
Town Aylesbury
Post code HP22 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030552
Date of Incorporation Wed, 8th Mar 1995
Industry Manufacture of electronic components
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 16 January 2025

Anthony D.

Position: Director

Appointed: 09 March 1995

Resigned: 16 January 2025

Claire D.

Position: Secretary

Appointed: 09 March 1995

Resigned: 20 May 2008

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1995

Resigned: 09 March 1995

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 1995

Resigned: 19 March 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nikad Group Holdings Limited that entered Aylesbury, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Anthony D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 1 January 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nikad Group Holdings Limited

30 High Street, Wendover, Aylesbury, HP22 6EA, England

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02692838
Notified on 6 April 2016
Ceased on 1 January 2025
Nature of control: 75,01-100% shares

Anthony D.

Notified on 6 April 2016
Ceased on 1 January 2025
Nature of control: significiant influence or control

Company previous names

Datek (UK) May 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand60 56476 01426 14633 4714 34830 32933 92845 39712 640
Current Assets123 780128 91392 02284 41774 59878 79871 94889 19667 271
Debtors45 09637 59155 41740 20257 31339 39327 88335 83245 348
Net Assets Liabilities-96 585-165 270-171 331      
Other Debtors12 8766 61611 3439 3413 14613 2659 4605 6129 464
Property Plant Equipment75 10435 5741 158166     
Total Inventories18 12015 30810 45910 74412 9379 07610 1377 9679 283
Other
Accumulated Depreciation Impairment Property Plant Equipment35 91478 421106 368107 360107 526107 526107 526107 526 
Amounts Owed By Group Undertakings      3 494  
Amounts Owed To Group Undertakings259 671303 071244 214134 98557 12423 407 14311 501
Average Number Employees During Period444443444
Creditors10 2813 858264 511159 01078 78139 61617 73215 26531 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 492      
Disposals Property Plant Equipment  6 469      
Finance Lease Liabilities Present Value Total10 2813 8583 858      
Increase From Depreciation Charge For Year Property Plant Equipment 42 50732 439992166    
Net Current Assets Liabilities-161 408-196 986-172 489-74 593-4 18339 18254 21673 93135 611
Other Creditors16 0002 5203 1903 1908 8694 0106 4369 40811 112
Other Taxation Social Security Payable3 1874 5354 09213 3876 7816 2903 4925 3614 807
Property Plant Equipment Gross Cost111 018113 995107 526107 526107 526107 526107 526107 526 
Total Additions Including From Business Combinations Property Plant Equipment 2 977       
Total Assets Less Current Liabilities-86 304-161 412-171 331-74 427-4 18339 18254 21673 93135 611
Trade Creditors Trade Payables-939 3509 1577 4486 0075 9097 8043534 240
Trade Debtors Trade Receivables32 22030 97544 07430 86154 16726 12814 92930 22035 884

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2024
filed on: 13th, January 2025
Free Download (9 pages)

Company search

Advertisements