About

Registered Number: 03401809
Date of Incorporation: 10/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 369/371 Marfleet Lane, Hull, HU9 5UH

 

Probe (Hull) Ltd was founded on 10 July 1997, it's status is listed as "Active". The companies directors are listed as Clark, Grenville Edmund, Knott, Christine, Al-khaddour, Anita Edwina, Armitage, Alan, Banks, Jayne Elizabeth, Barlow, Richard, Bennie, Margaret, Chaytor, Sean, Copley, Paul Andrew, Hanslip, Colin Stuart, Harrison, Angela Elizabeth, Harrison, Geoffrey Charles James, Jacobs, Barry, Moores, Peter James Gorton, Nicholson, Susan Dorothy, Williams, Audrey, Williamson, Elizabeth, Woolston, Brenda in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Grenville Edmund 27 March 2002 - 1
KNOTT, Christine 22 July 2019 - 1
AL-KHADDOUR, Anita Edwina 27 January 1999 25 January 2006 1
ARMITAGE, Alan 10 July 1997 17 June 2013 1
BANKS, Jayne Elizabeth 24 March 2004 20 August 2007 1
BARLOW, Richard 09 October 1998 17 May 2000 1
BENNIE, Margaret 24 June 1998 30 June 1999 1
CHAYTOR, Sean 06 March 2014 29 December 2015 1
COPLEY, Paul Andrew 18 May 2000 21 November 2002 1
HANSLIP, Colin Stuart 10 July 1997 15 December 1999 1
HARRISON, Angela Elizabeth 15 December 1999 27 March 2002 1
HARRISON, Geoffrey Charles James 28 April 2014 26 October 2015 1
JACOBS, Barry 10 July 1997 27 March 2002 1
MOORES, Peter James Gorton 10 July 1997 15 December 1999 1
NICHOLSON, Susan Dorothy 14 March 2016 28 January 2019 1
WILLIAMS, Audrey 10 July 1997 27 January 1999 1
WILLIAMSON, Elizabeth 10 July 1997 08 October 1998 1
WOOLSTON, Brenda 10 July 1997 26 July 2004 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 22 July 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 27 April 2015
MR01 - N/A 27 April 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 17 February 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 27 January 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
363s - Annual Return 01 August 2003
CERTNM - Change of name certificate 12 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
225 - Change of Accounting Reference Date 01 October 1997
NEWINC - New incorporation documents 10 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.