PROBALM LTD
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 5DZ
Company number 07870465
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address PARKHILL BUSINESS CENTRE, WALTON ROAD, WETHERBY, ENGLAND, LS22 5DZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Registered office address changed from The Studio Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 19 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PROBALM LTD are www.probalm.co.uk, and www.probalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Knaresborough Rail Station is 7 miles; to Starbeck Rail Station is 7.3 miles; to Garforth Rail Station is 8.9 miles; to East Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Probalm Ltd is a Private Limited Company. The company registration number is 07870465. Probalm Ltd has been working since 05 December 2011. The present status of the company is Active. The registered address of Probalm Ltd is Parkhill Business Centre Walton Road Wetherby England Ls22 5dz. . MILDREN, Mark Robert is a Secretary of the company. DAVENPORT, Lindsey Louise is a Director of the company. HEMINGWAY, Christopher Daniel is a Director of the company. MILDREN, Mark Robert is a Director of the company. RICHARDSON, Ian David is a Director of the company. STEWART, Iain Milne is a Director of the company. Director VASSALLO, Francis Charles has been resigned. Director WATSON, Craig William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MILDREN, Mark Robert
Appointed Date: 05 December 2011

Director
DAVENPORT, Lindsey Louise
Appointed Date: 10 November 2015
47 years old

Director
HEMINGWAY, Christopher Daniel
Appointed Date: 05 December 2011
41 years old

Director
MILDREN, Mark Robert
Appointed Date: 05 December 2011
46 years old

Director
RICHARDSON, Ian David
Appointed Date: 10 November 2015
41 years old

Director
STEWART, Iain Milne
Appointed Date: 05 December 2011
55 years old

Resigned Directors

Director
VASSALLO, Francis Charles
Resigned: 31 January 2012
Appointed Date: 05 December 2011
49 years old

Director
WATSON, Craig William
Resigned: 01 October 2013
Appointed Date: 05 December 2011
51 years old

Persons With Significant Control

Mr Iain Milne Stewart
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robert Mildren
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Daniel Hemingway
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lindsey Louise Davenport
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROBALM LTD Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Sep 2016
Registered office address changed from The Studio Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 19 September 2016
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

04 Jan 2016
Statement of capital following an allotment of shares on 10 November 2015
  • GBP 200

...
... and 8 more events
04 Sep 2013
Total exemption small company accounts made up to 30 November 2012
04 Sep 2013
Previous accounting period shortened from 31 December 2012 to 30 November 2012
10 Jan 2013
Annual return made up to 5 December 2012 with full list of shareholders
07 Mar 2012
Termination of appointment of Francis Vassallo as a director
05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted