PRO ENVIRO LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV23 0UZ

Company number 02973663
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address 8 DAVY COURT, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Stephen Anthony Stones as a director on 16 April 2016. The most likely internet sites of PRO ENVIRO LIMITED are www.proenviro.co.uk, and www.pro-enviro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Enviro Limited is a Private Limited Company. The company registration number is 02973663. Pro Enviro Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Pro Enviro Limited is 8 Davy Court Central Park Rugby Warwickshire Cv23 0uz. The company`s financial liabilities are £23.29k. It is £16.04k against last year. The cash in hand is £10.85k. It is £-5.59k against last year. And the total assets are £134.99k, which is £-38.31k against last year. SALEHI, Nersi is a Secretary of the company. SALEHI, Nersi is a Director of the company. Secretary GHAFOURI, Mojgan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LAY, Janet Ellis has been resigned. Director STONES, Stephen Anthony has been resigned. Director TAHMASSEBI, Nader has been resigned. Director TAHMASSEBI, Nader has been resigned. Director TRAINOR, John Roland, Dr has been resigned. Director WHITAKER, Richard George has been resigned. Director WHITAKER, Richard George has been resigned. Director WILLIAMS, Dennis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pro enviro Key Finiance

LIABILITIES £23.29k
+221%
CASH £10.85k
-34%
TOTAL ASSETS £134.99k
-23%
All Financial Figures

Current Directors

Secretary
SALEHI, Nersi
Appointed Date: 27 June 1995

Director
SALEHI, Nersi
Appointed Date: 27 June 1995
70 years old

Resigned Directors

Secretary
GHAFOURI, Mojgan
Resigned: 27 June 1995
Appointed Date: 05 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
LAY, Janet Ellis
Resigned: 11 June 2001
Appointed Date: 01 April 2000
71 years old

Director
STONES, Stephen Anthony
Resigned: 16 April 2016
Appointed Date: 18 May 2000
66 years old

Director
TAHMASSEBI, Nader
Resigned: 31 January 2015
Appointed Date: 05 May 2009
69 years old

Director
TAHMASSEBI, Nader
Resigned: 27 June 1995
Appointed Date: 05 October 1994
69 years old

Director
TRAINOR, John Roland, Dr
Resigned: 31 July 2002
Appointed Date: 15 July 1999
60 years old

Director
WHITAKER, Richard George
Resigned: 31 October 2004
Appointed Date: 01 May 2003
60 years old

Director
WHITAKER, Richard George
Resigned: 04 September 2000
Appointed Date: 01 April 1998
60 years old

Director
WILLIAMS, Dennis
Resigned: 31 May 1999
Appointed Date: 27 June 1995
99 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Persons With Significant Control

Mr Nersi Salehi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRO ENVIRO LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Termination of appointment of Stephen Anthony Stones as a director on 16 April 2016
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
12 Jul 1995
New secretary appointed;new director appointed
05 Jan 1995
Accounting reference date notified as 31/12

16 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Director resigned;new director appointed

05 Oct 1994
Incorporation

PRO ENVIRO LIMITED Charges

13 August 2003
Deed relating to deposit of money
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Robert Henry Rennicks and Maureen Rennicks
Description: The amount from time to time standing to the credit of an…
24 August 1999
Debenture
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 October 1996
Guarantee & debenture
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…