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

PRO-BEL HOLDINGS LIMITED

12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, HAMPSHIRE, RG20 4SW,
Company Registration Number
04808255
Private Limited Company
Active

Company Overview

About Pro-bel Holdings Ltd
PRO-BEL HOLDINGS LIMITED was founded on 2003-06-23 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Pro-bel Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
12 QUEEN ELEANOR HOUSE
KINGSCLERE PARK
KINGSCLERE
HAMPSHIRE
RG20 4SW
Other companies in RG14
 
Filing Information
Company Number 04808255
Company ID Number 04808255
Date formed 2003-06-23
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 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRO-BEL HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY BANKS
Director 2015-05-18
PAUL JOHN HORTON
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
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 2003-11-05 2014-03-11
PETER MICHAEL MAYHEAD
Company Secretary 2003-11-05 2009-02-26
DAVID LESLIE COLLINS
Director 2007-07-24 2009-02-26
KEVAN PAUL LEGGETT
Director 2006-04-06 2009-02-26
NEIL MAYCOCK
Director 2003-11-05 2009-02-26
PETER MICHAEL MAYHEAD
Director 2003-11-05 2009-02-26
JOHN PETER MCGOWAN
Director 2003-11-27 2009-02-26
PATRICK MOREL
Director 2004-02-06 2009-02-26
JAMES DAVID REID
Director 2003-11-05 2009-02-26
STEWART LICUDI
Director 2003-11-06 2006-04-06
OVALSEC LIMITED
Nominated Secretary 2003-06-23 2003-11-05
OVAL NOMINEES LIMITED
Nominated Director 2003-06-23 2003-11-05

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 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 PRO-BEL GROUP LIMITED Director 2015-05-18 CURRENT 1977-06-13 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 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 PRO-BEL GROUP LIMITED Director 2016-02-29 CURRENT 1977-06-13 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

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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048082550010
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048082550011
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-08-29Resolutions passed:<ul><li>Resolution Ratification of the company's share capital and acts of the company and directors 14/07/2023<li>Resolution to adopt memorandum and artciles</ul>
2023-08-11Memorandum articles filed
2023-08-10Statement of company's objects
2023-07-04Change of share class name or designation
2023-07-04Particulars of variation of rights attached to shares
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-18Change of details for Snell Corporation Limited as a person with significant control on 2023-04-13
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX England
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-04-17DIRECTOR APPOINTED MR SAI GOPAL
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-08-09CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
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 RICHARD SUSSMAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM . Turnpike Road Newbury Berkshire RG14 2NX
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048082550011
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ANDERSON
2020-07-08AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-12PSC05Change of details for Snell Corporation Limited as a person with significant control on 2016-04-06
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HORTON
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/18, 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 048082550009
2018-02-23AP01DIRECTOR APPOINTED MR ALEC THOMAS LAPPE
2018-02-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI
2018-02-23AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 37037
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048082550008
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048082550009
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 37037
2016-06-28AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY MARSH
2016-03-15AP01DIRECTOR APPOINTED MR PAUL JOHN HORTON
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
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 GRAHAM COOPER
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 37037
2015-06-03AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY CROSS
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 37037
2014-06-20AR0123/05/14 FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4PB
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICKS
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-03AP01DIRECTOR APPOINTED MR MARTIN MULLIGAN
2014-03-27ANNOTATIONOther
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048082550008
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
2013-07-18AR0123/05/13 FULL LIST
2013-07-04RP04SECOND FILING WITH MUD 23/05/12 FOR FORM AR01
2013-07-04ANNOTATIONReplacement
2013-07-04AR0123/05/11 FULL LIST AMEND
2013-07-04RP04SECOND FILING WITH MUD 23/05/10 FOR FORM AR01
2013-07-04ANNOTATIONClarification
2013-07-04ANNOTATIONReplaced
2013-04-17AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-06-25AR0123/05/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0123/05/11 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 09/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-06-25AR0123/05/10 FULL LIST
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
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 6
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-16288aDIRECTOR APPOINTED PETER GEORGE FREDERICKS
2009-03-16288aDIRECTOR APPOINTED SIMON JOHN DERRY
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL MAYCOCK
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES REID
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLLINS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCGOWAN
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR KEVAN LEGGETT
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MOREL
2009-03-16RES12VARYING SHARE RIGHTS AND NAMES
2009-03-16RES01ADOPT ARTICLES 26/02/2009
2009-03-16RES13RE: SECTION 175 26/02/2009
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MAYCOCK / 15/12/2008
2008-05-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-20288aNEW DIRECTOR APPOINTED
2007-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-06-11363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRO-BEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRO-BEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2009-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) (THE “SECURITY TRUSTEE”)
MORTGAGE OF LIFE POLICY 2003-11-28 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-11-28 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-11-28 Satisfied HSBC BANK PLC
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
Intangible Assets
Patents
We have not found any records of PRO-BEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRO-BEL HOLDINGS LIMITED
Trademarks
We have not found any records of PRO-BEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRO-BEL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PRO-BEL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PRO-BEL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRO-BEL HOLDINGS 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 HOLDINGS 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.