PROSPOOL LIMITED
LEEDS TRANSFORM TECHNICAL OUTSOURCING LIMITED COBCO 817 LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7BD

Company number 06040465
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address UNIT L CARLTON BUSINESS PARK, YEADON, LEEDS, LS19 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of PROSPOOL LIMITED are www.prospool.co.uk, and www.prospool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.9 miles; to Leeds Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prospool Limited is a Private Limited Company. The company registration number is 06040465. Prospool Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Prospool Limited is Unit L Carlton Business Park Yeadon Leeds Ls19 7bd. . HOBSON, Susan Jane is a Secretary of the company. HAIG, John is a Director of the company. HAIG, Victoria is a Director of the company. HOBSON, Richard Paul is a Director of the company. HOBSON, Susan Jane is a Director of the company. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOBSON, Susan Jane
Appointed Date: 17 January 2007

Director
HAIG, John
Appointed Date: 01 March 2016
61 years old

Director
HAIG, Victoria
Appointed Date: 01 March 2016
63 years old

Director
HOBSON, Richard Paul
Appointed Date: 17 January 2007
61 years old

Director
HOBSON, Susan Jane
Appointed Date: 01 March 2016
61 years old

Resigned Directors

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 17 January 2007
Appointed Date: 03 January 2007

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 17 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Mr Richard Paul Hobson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Jane Hobson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSPOOL LIMITED Events

16 Jan 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
16 Jan 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
17 Nov 2016
Satisfaction of charge 1 in full
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 41 more events
16 Feb 2007
New director appointed
26 Jan 2007
Particulars of mortgage/charge
25 Jan 2007
Particulars of mortgage/charge
24 Jan 2007
Company name changed cobco 817 LIMITED\certificate issued on 24/01/07
03 Jan 2007
Incorporation

PROSPOOL LIMITED Charges

17 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Chattel mortgage
Delivered: 8 January 2008
Status: Satisfied on 12 January 2011
Persons entitled: Ge Commercial Finance Limited
Description: Ernie independent model 125C nine station spooling machine…
23 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 12 January 2011
Persons entitled: Transform Technical Outsourcing Limited Acting by Its Administrator
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Composite all assets guarantee and debenture
Delivered: 25 January 2007
Status: Satisfied on 17 November 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…