About

Registered Number: 03556840
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6 Emmanuel Court Mill Street, Sutton Coldfield, West Midlands, B72 1TJ

 

Based in West Midlands, Probe Uk Ltd was registered on 01 May 1998, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANE, Paul 22 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Martyn Gareth 22 May 1998 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
PSC04 - N/A 15 September 2020
PSC04 - N/A 15 September 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 26 June 2020
CS01 - N/A 16 September 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 18 May 2018
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 11 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 August 2009
225 - Change of Accounting Reference Date 26 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 20 January 2001
RESOLUTIONS - N/A 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
123 - Notice of increase in nominal capital 15 January 2001
CERTNM - Change of name certificate 27 December 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 12 March 1999
225 - Change of Accounting Reference Date 12 March 1999
363s - Annual Return 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
395 - Particulars of a mortgage or charge 23 July 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
CERTNM - Change of name certificate 29 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Mortgage 13 October 2004 Outstanding

N/A

Fixed and floating charge 21 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.