Probus Developments Limited PRENTON


Founded in 2015, Probus Developments, classified under reg no. 09569874 is an active company. Currently registered at 38 St. David Road CH43 8SN, Prenton the company has been in the business for 9 years. Its financial year was closed on Saturday 14th September and its latest financial statement was filed on 2023/09/14.

The firm has one director. Adam S., appointed on 30 June 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Phillip G., Steven O. and others listed below. There were no ex secretaries.

Probus Developments Limited Address / Contact

Office Address 38 St. David Road
Town Prenton
Post code CH43 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09569874
Date of Incorporation Thu, 30th Apr 2015
Industry Other building completion and finishing
End of financial Year 14th September
Company age 9 years old
Account next due date Sat, 14th Jun 2025 (409 days left)
Account last made up date Thu, 14th Sep 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Adam S.

Position: Director

Appointed: 30 June 2016

Phillip G.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2016

Steven O.

Position: Director

Appointed: 30 April 2015

Resigned: 05 September 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Adam S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Phillip G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Graham W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Adam S.

Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip G.

Notified on 11 November 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Graham W.

Notified on 11 November 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-09-14
Net Worth11      
Balance Sheet
Cash Bank On Hand  1 0813 5911 9029 81310 61433 616
Current Assets 1001 0813 591    
Debtors 100      
Net Assets Liabilities 100-1 2793 5936 63313 19214 933-105 113
Other Debtors 100      
Property Plant Equipment  478 853478 853478 853478 853478 853 
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Additions Other Than Through Business Combinations Property Plant Equipment  478 853     
Bank Overdrafts  344 900344 900    
Creditors  481 213344 900344 900358 720355 651138 729
Fixed Assets  478 853478 853    
Net Current Assets Liabilities 100-480 132-130 360-127 320-106 941-108 269-105 113
Other Creditors  135 563133 063127 635112 449112 349137 056
Property Plant Equipment Gross Cost  478 853478 853478 853478 853478 853 
Total Assets Less Current Liabilities 100-1 279348 493351 533371 912370 584-105 113
Trade Creditors Trade Payables  75068545455-274
Bank Borrowings Overdrafts   344 900344 900358 720355 651 
Disposals Property Plant Equipment       478 853
Other Taxation Social Security Payable   8201 5333 0713 4791 947
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/12/22
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements