Proline Internet Limited

General information

Name:

Proline Internet Ltd

Office Address:

7 Gwynedd House, Glenside Court Tygwyn Road, Penylan CF23 5JU Cardiff

Number: 05042773

Incorporation date: 2004-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Proline Internet came into being in 2004 as a company enlisted under no 05042773, located at CF23 5JU Cardiff at 7 Gwynedd House, Glenside Court. The company has been in business for 20 years and its official state is active. This firm's SIC code is 47640 and has the NACE code: Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Proline Internet Ltd reported its account information for the period that ended on 2022-03-31. Its most recent annual confirmation statement was released on 2023-02-12.

The trademark of Proline Internet is "e-glide". It was proposed in September, 2015 and it was published in the journal number 2015-041.

From the data we have, this specific limited company was started in 2004/02/12 and has been run by three directors, out of whom two (Eileen W. and Stephen W.) are still in the management.

Executives with significant control over the firm are: Stephen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eileen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003128056
Trademark image:-
Trademark name:e-glide
Status:Withdrawn
Filing date:2015-09-22
Owner name:Proline Internet Limited
Owner address:5 CLIFTON HOUSE, Cyncoed Gardens, Cyncoed Road, Cardiff, United Kingdom, CF23 5SL

Financial data based on annual reports

Company staff

Eileen W.

Role: Secretary

Appointed: 16 February 2004

Latest update: 5 April 2024

Eileen W.

Role: Director

Appointed: 16 February 2004

Latest update: 5 April 2024

Stephen W.

Role: Director

Appointed: 16 February 2004

Latest update: 5 April 2024

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eileen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 September 2013
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 November 2014
Annual Accounts 08 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 08 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Appartment 5 Clifton House

Post code:

CF23 5SL

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
20
Company Age

Closest Companies - by postcode