Pro-host Products Limited

General information

Name:

Pro-host Products Ltd

Office Address:

Forbes Building Glendower Road HR6 0RL Leominster

Number: 01897463

Incorporation date: 1985-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01897463 is a registration number of Pro-host Products Limited. It was registered as a Private Limited Company on March 20, 1985. It has been actively competing in this business for 39 years. This company can be contacted at Forbes Building Glendower Road in Leominster. The head office's zip code assigned is HR6 0RL. This business's declared SIC number is 46410 and has the NACE code: Wholesale of textiles. Pro-host Products Ltd released its account information for the financial year up to 2022/12/31. The company's most recent confirmation statement was submitted on 2022/12/31.

According to the latest update, we can name a single managing director in the company: Christian G. (since September 24, 2013). The firm had been managed by Peter G. until May 2013.

Executives who have control over the firm are as follows: Christian G. owns over 3/4 of company shares. Forbes Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Hereford at Brilley, Whitney-On-Wye, HR3 6JF.

Company staff

Christian G.

Role: Director

Appointed: 24 September 2013

Latest update: 24 April 2024

People with significant control

Christian G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Forbes Group Limited
Address: Pentre House Brilley, Whitney-On-Wye, Hereford, HR3 6JF, England
Legal authority Companies Act 2006
Legal form Private Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 March 2014
Called Up Share Capital 100
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Creditors Due Within One Year 52
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 April 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 52
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 52
Other Taxation Social Security Payable 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Creditors 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 52
Other Taxation Social Security Payable 52
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Creditors 52
Other Taxation Social Security Payable 52
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Pentre House Brilley Whitney On Wye

Post code:

HR3 6JF

HQ address,
2014

Address:

Pentre House Brilley Whitney On Wye

Post code:

HR3 6JF

HQ address,
2015

Address:

Pentre House Brilley Whitney On Wye

Post code:

HR3 6JF

Accountant/Auditor,
2013

Name:

Acre Accountancy Limited

Address:

Unit 2 Foley Works Foley Industrial Estate

Post code:

HR1 2SF

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
39
Company Age

Closest Companies - by postcode