About

Registered Number: 03487653
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 31 Turnpike Road, Newbury, Berkshire, RG14 2NX

 

Pro-bel Ltd was registered on 24 December 1997 and are based in Newbury in Berkshire. We do not know the number of employees at this business. There are 2 directors listed as Hathaway, Stephen Mark, West, Mark Steven for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHAWAY, Stephen Mark 29 March 2001 05 August 2002 1
WEST, Mark Steven 15 November 1999 04 April 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC05 - N/A 16 March 2020
AA - Annual Accounts 05 February 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
MR04 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 June 2017
MR04 - N/A 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 05 September 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 07 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 11 June 2014
AD01 - Change of registered office address 12 May 2014
MR04 - N/A 04 April 2014
AP01 - Appointment of director 03 April 2014
MR01 - N/A 27 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
RESOLUTIONS - N/A 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
353 - Register of members 04 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 11 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
AUD - Auditor's letter of resignation 18 March 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 03 September 2002
363a - Annual Return 05 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363a - Annual Return 05 January 2001
AA - Annual Accounts 17 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
395 - Particulars of a mortgage or charge 23 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363a - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
AA - Annual Accounts 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363a - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
395 - Particulars of a mortgage or charge 07 September 1998
395 - Particulars of a mortgage or charge 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 1998
88(2)P - N/A 19 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Legal charge 06 November 2003 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Legal mortgage 06 November 2003 Fully Satisfied

N/A

Deposit deed 15 June 2000 Fully Satisfied

N/A

Legal charge 28 August 1998 Fully Satisfied

N/A

Debenture 18 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.