General information

Name:

Prosov Ltd

Office Address:

3 Newhouse Business Centre Old Crawley Road RH12 4RU Horsham

Number: 03061765

Incorporation date: 1995-05-26

Dissolution date: 2022-02-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 3 Newhouse Business Centre, Horsham RH12 4RU Prosov Limited was classified as a Private Limited Company and issued a 03061765 Companies House Reg No. The company was founded on 1995/05/26. Prosov Limited had been on the market for 27 years. It has a history in business name change. In the past, this firm had four different names. Before 2012 this firm was run as Inspection International and before that the registered company name was Solution Testing.

According to the company's executives list, there were four directors including: Elizabeth A. and Tunde A..

Tunde A. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Prosov Limited 2012-05-18
  • Inspection International Limited 2008-11-27
  • Solution Testing Limited 2001-12-05
  • Trade + Investment Promotions Limited 2000-09-12
  • Uk Database Limited 1995-05-26

Financial data based on annual reports

Company staff

Elizabeth A.

Role: Secretary

Appointed: 09 November 2004

Latest update: 5 February 2024

Elizabeth A.

Role: Director

Appointed: 29 July 2004

Latest update: 5 February 2024

Tunde A.

Role: Director

Appointed: 27 July 1995

Latest update: 5 February 2024

People with significant control

Tunde A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 09 June 2022
Confirmation statement last made up date 26 May 2021
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 July 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 30 June 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2020 (AA)
filed on: 21st, July 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

11 Marshall Road Maidenbower

Post code:

RH10 7UL

City / Town:

Crawley

HQ address,
2014

Address:

11 Marshall Road Maidenbower

Post code:

RH10 7UL

City / Town:

Crawley

HQ address,
2015

Address:

65 Goddard Close Maidenbower

Post code:

RH10 7HS

City / Town:

Crawley

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies