Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRO-BEL GROUP LIMITED
Company Information for

PRO-BEL GROUP LIMITED

12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, HAMPSHIRE, RG20 4SW,
Company Registration Number
01316843
Private Limited Company
Active

Company Overview

About Pro-bel Group Ltd
PRO-BEL GROUP LIMITED was founded on 1977-06-13 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Pro-bel Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRO-BEL GROUP LIMITED
 
Legal Registered Office
12 QUEEN ELEANOR HOUSE
KINGSCLERE PARK
KINGSCLERE
HAMPSHIRE
RG20 4SW
Other companies in RG14
 
Filing Information
Company Number 01316843
Company ID Number 01316843
Date formed 1977-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-09 05:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRO-BEL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRO-BEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD ANDERSON
Director 2018-02-08
TIMOTHY BANKS
Director 2015-05-18
PAUL JOHN HORTON
Director 2016-02-29
ALEC THOMAS LAPPE
Director 2018-02-08
ANNE LA BELLE MALYSZKO
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD TISZALI
Director 2018-02-08 2018-04-17
JACQUELINE MARY MARSH
Director 2015-05-18 2016-03-02
GUY FREDERICK ST JOHN EATON
Director 2015-03-23 2015-05-18
IAN GRAHAM COOPER
Director 2014-03-11 2015-05-06
MARTIN MULLIGAN
Director 2014-03-11 2015-03-23
RAY JOHN CROSS
Director 2014-03-11 2015-03-12
PETER GEORGE FREDERICKS
Director 2009-02-26 2014-04-16
SIMON JOHN DERRY
Director 2009-02-26 2014-03-11
GRAHAM MICHAEL PITMAN
Director 1992-05-29 2014-03-11
PETER MICHAEL MAYHEAD
Company Secretary 2000-07-14 2009-02-26
NEIL MAYCOCK
Director 1997-09-01 2009-02-26
PETER MICHAEL MAYHEAD
Director 2003-11-06 2009-02-26
JAMES DAVID REID
Director 2003-11-06 2009-02-26
MICHAEL JOHN KNIGHT
Director 1996-10-10 2003-11-06
DAVID MARTIN WARD
Director 1998-02-06 2003-11-06
MICHAEL WELLESLEY WESLEY
Director 1996-04-12 2003-11-06
IAN ROGER HENDERSON
Director 1992-05-29 2003-02-21
PATRICIA ANNE WILES
Company Secretary 1998-02-06 2000-07-14
GRAHAM DUDLEY ROE
Director 1992-05-29 2000-03-02
DAVID KELVIN STEEL
Director 1992-05-29 1999-03-31
ROGER STANWELL
Director 1995-12-15 1999-02-05
RAYMOND WILLIAM HARTMAN
Director 1992-05-29 1998-10-19
DEREK OWEN
Director 1992-05-29 1998-09-01
RAYMOND WILLIAM HARTMAN
Company Secretary 1992-05-29 1998-02-06
ISAAC HERSLY
Director 1996-04-12 1997-09-26
KENNETH APHUNEZI OLISA
Director 1995-06-09 1996-04-12
JOHN FERGUS GRAHAM WILSON
Director 1992-05-29 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BANKS GRASS VALLEY LIMITED Director 2015-09-01 CURRENT 1974-02-13 Active
TIMOTHY BANKS SNELL & WILCOX TRUSTEE LIMITED Director 2015-05-18 CURRENT 1999-07-15 Dissolved 2017-02-21
TIMOTHY BANKS ACRON LIMITED Director 2015-05-18 CURRENT 1991-03-01 Dissolved 2017-04-04
TIMOTHY BANKS BROADCAST INVESTMENTS LIMITED Director 2015-05-18 CURRENT 1997-03-05 Dissolved 2017-09-12
TIMOTHY BANKS VISTEK ELECTRONICS LIMITED Director 2015-05-18 CURRENT 1998-05-12 Dissolved 2017-10-10
TIMOTHY BANKS PRO-BEL DEVELOPMENTS LIMITED Director 2015-05-18 CURRENT 1985-03-14 Active - Proposal to Strike off
TIMOTHY BANKS POST IMPRESSIONS (SYSTEMS) LIMITED Director 2015-05-18 CURRENT 1998-01-07 Active - Proposal to Strike off
TIMOTHY BANKS PRO-BEL HOLDINGS LIMITED Director 2015-05-18 CURRENT 2003-06-23 Active
TIMOTHY BANKS QUANTEL EUROPE LIMITED Director 2015-05-18 CURRENT 1997-01-27 Active
TIMOTHY BANKS MICRO CONSULTANTS LIMITED Director 2015-05-18 CURRENT 1967-06-15 Active - Proposal to Strike off
TIMOTHY BANKS PSP DIGITAL LIMITED Director 2015-05-18 CURRENT 1996-02-08 Active - Proposal to Strike off
TIMOTHY BANKS PRO-BEL LIMITED Director 2015-05-18 CURRENT 1997-12-24 Active
TIMOTHY BANKS ELECTROCRAFT LABORATORIES LTD Director 2015-05-18 CURRENT 1960-04-14 Active - Proposal to Strike off
TIMOTHY BANKS CEL ELECTRONICS LIMITED Director 2015-05-18 CURRENT 1977-12-05 Active - Proposal to Strike off
PAUL JOHN HORTON SNELL & WILCOX TRUSTEE LIMITED Director 2016-02-29 CURRENT 1999-07-15 Dissolved 2017-02-21
PAUL JOHN HORTON ACRON LIMITED Director 2016-02-29 CURRENT 1991-03-01 Dissolved 2017-04-04
PAUL JOHN HORTON BROADCAST INVESTMENTS LIMITED Director 2016-02-29 CURRENT 1997-03-05 Dissolved 2017-09-12
PAUL JOHN HORTON VISTEK ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1998-05-12 Dissolved 2017-10-10
PAUL JOHN HORTON PRO-BEL DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-03-14 Active - Proposal to Strike off
PAUL JOHN HORTON POST IMPRESSIONS (SYSTEMS) LIMITED Director 2016-02-29 CURRENT 1998-01-07 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL HOLDINGS LIMITED Director 2016-02-29 CURRENT 2003-06-23 Active
PAUL JOHN HORTON QUANTEL EUROPE LIMITED Director 2016-02-29 CURRENT 1997-01-27 Active
PAUL JOHN HORTON SNELL CORPORATION LIMITED Director 2016-02-29 CURRENT 2008-05-14 Active
PAUL JOHN HORTON MICRO CONSULTANTS LIMITED Director 2016-02-29 CURRENT 1967-06-15 Active - Proposal to Strike off
PAUL JOHN HORTON PSP DIGITAL LIMITED Director 2016-02-29 CURRENT 1996-02-08 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL LIMITED Director 2016-02-29 CURRENT 1997-12-24 Active
PAUL JOHN HORTON QUANTEL HOLDINGS (2010) LIMITED Director 2016-02-29 CURRENT 2000-05-31 Active
PAUL JOHN HORTON GRASS VALLEY LIMITED Director 2016-02-29 CURRENT 1974-02-13 Active
PAUL JOHN HORTON QUANTEL LIMITED Director 2016-02-29 CURRENT 1973-08-21 Active
PAUL JOHN HORTON ELECTROCRAFT LABORATORIES LTD Director 2016-02-29 CURRENT 1960-04-14 Active - Proposal to Strike off
PAUL JOHN HORTON QUANTEL GROUP LIMITED Director 2016-02-29 CURRENT 1982-09-23 Active
PAUL JOHN HORTON CEL ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL EUROPE LIMITED Director 2018-02-08 CURRENT 1997-01-27 Active
ALEC THOMAS LAPPE SNELL CORPORATION LIMITED Director 2018-02-08 CURRENT 2008-05-14 Active
ALEC THOMAS LAPPE MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
ALEC THOMAS LAPPE PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
ALEC THOMAS LAPPE PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
ALEC THOMAS LAPPE QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
ALEC THOMAS LAPPE GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
ALEC THOMAS LAPPE QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
ALEC THOMAS LAPPE ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL GROUP LIMITED Director 2018-02-08 CURRENT 1982-09-23 Active
ALEC THOMAS LAPPE CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE TRIPWIRE INTERNATIONAL, INC. Director 2017-08-04 CURRENT 2013-11-01 Active
ANNE LA BELLE MALYSZKO QUANTEL EUROPE LIMITED Director 2018-04-17 CURRENT 1997-01-27 Active
ANNE LA BELLE MALYSZKO SNELL CORPORATION LIMITED Director 2018-04-17 CURRENT 2008-05-14 Active
ANNE LA BELLE MALYSZKO MICRO CONSULTANTS LIMITED Director 2018-04-17 CURRENT 1967-06-15 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PSP DIGITAL LIMITED Director 2018-04-17 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PRO-BEL LIMITED Director 2018-04-17 CURRENT 1997-12-24 Active
ANNE LA BELLE MALYSZKO QUANTEL HOLDINGS (2010) LIMITED Director 2018-04-17 CURRENT 2000-05-31 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY LIMITED Director 2018-04-17 CURRENT 1974-02-13 Active
ANNE LA BELLE MALYSZKO QUANTEL LIMITED Director 2018-04-17 CURRENT 1973-08-21 Active
ANNE LA BELLE MALYSZKO ELECTROCRAFT LABORATORIES LTD Director 2018-04-17 CURRENT 1960-04-14 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO QUANTEL GROUP LIMITED Director 2018-04-17 CURRENT 1982-09-23 Active
ANNE LA BELLE MALYSZKO CEL ELECTRONICS LIMITED Director 2018-04-17 CURRENT 1977-12-05 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO BELDEN UK HOLDINGS LIMITED Director 2018-03-12 CURRENT 2014-11-20 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND LTD. Director 2018-03-12 CURRENT 2005-09-02 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2018-03-12 CURRENT 1986-05-06 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND FIBER LTD. Director 2018-03-12 CURRENT 1993-07-14 Active
ANNE LA BELLE MALYSZKO SOFTEL LIMITED Director 2018-03-12 CURRENT 1983-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Director's details changed for Mr Jonathan Wilson on 2023-10-01
2024-07-18Resolutions passed:<ul><li>Resolution Cancel share premium 17/07/2024</ul>
2024-07-18Solvency Statement dated 17/07/24
2024-07-18Statement by Directors
2024-07-18Statement of capital on GBP 0.25
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013168430013
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013168430014
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-08-11Resolutions passed:<ul><li>Resolution Issued shares capital the company 16/07/2023<li>Resolution passed adopt articles</ul>
2023-08-11Memorandum articles filed
2023-08-09Statement of company's objects
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-04-17DIRECTOR APPOINTED MR SAI GOPAL
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX England
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-05-17CH01Director's details changed for Mr Richard Sussman on 2022-05-17
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14AP01DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-10-21PSC05Change of details for Pro-Bel Holdings Limited as a person with significant control on 2016-04-06
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM . Turnpike Road Newbury Berkshire RG14 2NX
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013168430013
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ANDERSON
2020-07-08AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-03-12PSC05Change of details for Pro-Bel Holdings Limited as a person with significant control on 2016-04-06
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HORTON
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MS ANNE MALYSZKO
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD TISZALI
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013168430012
2018-02-23AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2018-02-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI
2018-02-23AP01DIRECTOR APPOINTED MR ALEC THOMAS LAPPE
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013168430011
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013168430012
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1297171.25
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY MARSH
2016-03-15AP01DIRECTOR APPOINTED MR PAUL JOHN HORTON
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1297171.25
2015-08-18AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY FREDERICK ST JOHN EATON
2015-07-01AP01DIRECTOR APPOINTED MRS JACQUELINE MARY MARSH
2015-07-01AP01DIRECTOR APPOINTED MR TIMOTHY BANKS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2015-04-08AP01DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY CROSS
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1297171.25
2014-09-16AR0107/08/14 FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICKS
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM HARTMAN HOUSE DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4PB UNITED KINGDOM
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-03AP01DIRECTOR APPOINTED MR MARTIN MULLIGAN
2014-03-27ANNOTATIONOther
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013168430011
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY
2014-03-19AP01DIRECTOR APPOINTED IAN COOPER
2014-03-19AP01DIRECTOR APPOINTED RAY CROSS
2013-08-30AR0107/08/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 07/08/2010
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12
2012-08-17AR0107/08/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05AR0107/08/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21ANNOTATIONOther
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 09/11/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-08-27AR0107/08/10 FULL LIST
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-27363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4PB
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER MAYHEAD
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-16288aDIRECTOR APPOINTED PETER GEORGE FREDERICKS
2009-03-16288aDIRECTOR APPOINTED SIMON JOHN DERRY
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL MAYCOCK
2009-03-16RES01ADOPT ARTICLES 26/02/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES REID
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MAYCOCK / 15/12/2008
2008-08-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17GAZ1FIRST GAZETTE
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-12363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-08CERTNMCOMPANY NAME CHANGED CHYRON UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRO-BEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-04-17
Fines / Sanctions
No fines or sanctions have been issued against PRO-BEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
SHARE PLEDGE AGREEMENT 2011-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) (THE “SECURITY TRUSTEE”)
DEBENTURE 2003-11-06 Satisfied HSBC BANK PLC
DEBENTURE 2003-11-06 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (LDC) AS SECURITY TRUSTEE FOR THE STOCKHOLDERS
LEGAL CHARGE 1986-03-26 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
LEGAL CHARGE 1984-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-03-02 Satisfied BARCLAYS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1978-06-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRO-BEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PRO-BEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRO-BEL GROUP LIMITED
Trademarks
We have not found any records of PRO-BEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRO-BEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRO-BEL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRO-BEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRO-BEL GROUP LIMITEDEvent Date2007-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRO-BEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRO-BEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.