PROBALANCE (UK) LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 3XJ

Company number 04725414
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address LLOYD HOUSE, ORFORD COURT, LEIGH COMMERCIAL PARK, GREENFOLD WAY, LEIGH, LANCASHIRE, ENGLAND, WN7 3XJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Statement of capital following an allotment of shares on 31 March 2016 GBP 100 . The most likely internet sites of PROBALANCE (UK) LIMITED are www.probalanceuk.co.uk, and www.probalance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Probalance Uk Limited is a Private Limited Company. The company registration number is 04725414. Probalance Uk Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Probalance Uk Limited is Lloyd House Orford Court Leigh Commercial Park Greenfold Way Leigh Lancashire England Wn7 3xj. The company`s financial liabilities are £29.84k. It is £23.9k against last year. And the total assets are £282.81k, which is £30.55k against last year. RIPLEY, Shaun Andrew is a Secretary of the company. CHATTERLEY, Karen Ann is a Director of the company. CHATTERLEY, Neil is a Director of the company. RIPLEY, Shaun Andrew is a Director of the company. TOONE, Louise is a Director of the company. Secretary RIPLEY, Karen has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director COLLIER, Sean has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other building completion and finishing".


probalance (uk) Key Finiance

LIABILITIES £29.84k
+402%
CASH n/a
TOTAL ASSETS £282.81k
+12%
All Financial Figures

Current Directors

Secretary
RIPLEY, Shaun Andrew
Appointed Date: 05 July 2004

Director
CHATTERLEY, Karen Ann
Appointed Date: 01 February 2016
58 years old

Director
CHATTERLEY, Neil
Appointed Date: 01 December 2010
58 years old

Director
RIPLEY, Shaun Andrew
Appointed Date: 08 April 2003
55 years old

Director
TOONE, Louise
Appointed Date: 01 February 2016
49 years old

Resigned Directors

Secretary
RIPLEY, Karen
Resigned: 05 July 2004
Appointed Date: 08 April 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 08 April 2003
Appointed Date: 07 April 2003

Director
COLLIER, Sean
Resigned: 31 January 2010
Appointed Date: 05 July 2004
60 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 08 April 2003
Appointed Date: 07 April 2003

PROBALANCE (UK) LIMITED Events

22 Dec 2016
Micro company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

10 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100

26 May 2016
Amended total exemption small company accounts made up to 30 April 2015
06 May 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

...
... and 40 more events
30 Jul 2003
New director appointed
30 Jul 2003
Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
16 Apr 2003
Director resigned
16 Apr 2003
Secretary resigned
07 Apr 2003
Incorporation

PROBALANCE (UK) LIMITED Charges

31 October 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 railway road leigh. By way of fixed charge the benefit…