Probo Medical Holdings Limited BRISTOL


Probo Medical Holdings Limited is a private limited company that can be found at Unit 11, Avon Riverside Estate, Victoria Road, Bristol BS11 9DB. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-03-13, this 6-year-old company is run by 4 directors.
Director Jeffrey R., appointed on 16 December 2022. Director Paul D., appointed on 19 July 2022. Director Jay B., appointed on 18 April 2022.
The company is officially categorised as "retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c." (Standard Industrial Classification code: 47749). According to CH database there was a name change on 2021-10-29 and their previous name was Probo Medical Limited.
The last confirmation statement was sent on 2023-01-25 and the date for the following filing is 2024-02-08. Likewise, the accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Probo Medical Holdings Limited Address / Contact

Office Address Unit 11, Avon Riverside Estate
Office Address2 Victoria Road
Town Bristol
Post code BS11 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11251693
Date of Incorporation Tue, 13th Mar 2018
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (216 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jeffrey R.

Position: Director

Appointed: 16 December 2022

Paul D.

Position: Director

Appointed: 19 July 2022

Jay B.

Position: Director

Appointed: 18 April 2022

Michael A.

Position: Director

Appointed: 07 February 2020

Trevor H.

Position: Director

Appointed: 18 January 2021

Resigned: 13 June 2022

Anthony B.

Position: Director

Appointed: 18 January 2021

Resigned: 16 December 2022

Paul M.

Position: Director

Appointed: 18 January 2021

Resigned: 21 December 2021

Michael J.

Position: Director

Appointed: 07 February 2020

Resigned: 20 May 2020

David A.

Position: Director

Appointed: 07 February 2020

Resigned: 08 March 2022

Frank L.

Position: Director

Appointed: 26 October 2018

Resigned: 07 February 2020

Richard H.

Position: Director

Appointed: 26 October 2018

Resigned: 07 February 2020

James L.

Position: Director

Appointed: 13 March 2018

Resigned: 07 February 2020

Leon P.

Position: Director

Appointed: 13 March 2018

Resigned: 07 February 2020

Robert J.

Position: Director

Appointed: 13 March 2018

Resigned: 07 February 2020

Robert J.

Position: Secretary

Appointed: 13 March 2018

Resigned: 07 February 2020

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats found, there is Probo Medical Llc from Fishers, United States. This PSC is classified as "a limited liability corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert J. This PSC has significiant influence or control over the company,. Moving on, there is Leon P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Probo Medical Llc

9715 Kincaid Drive Suite #1000, Fishers, In, 46037, United States

Legal authority United States Of America
Legal form Limited Liability Corporation
Country registered United States
Place registered State Register Of India, Usa
Registration number 201803011243554
Notified on 8 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 13 March 2018
Ceased on 7 February 2020
Nature of control: significiant influence or control

Leon P.

Notified on 13 March 2018
Ceased on 7 February 2020
Nature of control: significiant influence or control

James L.

Notified on 13 March 2018
Ceased on 7 February 2020
Nature of control: significiant influence or control

Richard H.

Notified on 18 May 2018
Ceased on 7 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frank L.

Notified on 18 May 2018
Ceased on 7 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Probo Medical October 29, 2021
Future Medical Equipment January 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand74 660397 462164 842
Current Assets792 0121 060 2401 920 110
Debtors456 334258 318851 761
Net Assets Liabilities159 830264 3212 898 766
Property Plant Equipment82 84669 37283 894
Total Inventories261 018404 460903 507
Other Debtors 45 26336 280
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 500-7 500 
Accumulated Depreciation Impairment Property Plant Equipment27 61643 62564 720
Additions Other Than Through Business Combinations Property Plant Equipment110 4622 535 
Average Number Employees During Period151513
Creditors404 878404 8788 226 153
Increase From Depreciation Charge For Year Property Plant Equipment27 61616 00821 095
Increase In Loans Owed To Related Parties Due To Loans Advanced404 878  
Loans Owed To Related Parties404 878404 878 
Net Current Assets Liabilities499 015612 097-1 659 254
Number Shares Issued Fully Paid100100100
Other Inventories261 018404 460 
Par Value Share111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal34 37234 010 
Property Plant Equipment Gross Cost110 462112 997148 614
Provisions For Liabilities Balance Sheet Subtotal14 65312 27012 270
Total Assets Less Current Liabilities581 861681 46911 137 189
Amount Specific Advance Or Credit Directors33498 
Amount Specific Advance Or Credit Made In Period Directors33465 
Accrued Liabilities Deferred Income 7 5003 645
Amounts Owed To Group Undertakings  8 226 153
Corporation Tax Payable 29 414125 883
Fixed Assets 69 37212 796 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases 92 30366 866
Investments Fixed Assets  12 712 549
Investments In Group Undertakings  12 712 549
Net Assets Liabilities Subsidiaries  -9 010 839
Other Creditors 3 2502 308 875
Other Remaining Borrowings 404 878 
Other Taxation Social Security Payable 37 237177 102
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income 34 01097 444
Profit Loss Subsidiaries  1 648 555
Provisions 12 27012 270
Recoverable Value-added Tax 65 980 
Total Additions Including From Business Combinations Property Plant Equipment  35 617
Trade Creditors Trade Payables 370 742944 676
Trade Debtors Trade Receivables 111 512716 484

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
Free Download (1 page)

Company search