Pro Grab Hire Ltd

DataGardener
in administration
Small

Pro Grab Hire Ltd

09324514Private Limited With Share Capital

Floor 2 10 Wellington Place, Leeds, LS14AP
Incorporated

24/11/2014

Company Age

11 years

Directors

2

Employees

25

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Pro Grab Hire Ltd (09324514) is a private limited with share capital incorporated on 24/11/2014 (11 years old) and registered in leeds, LS14AP. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 24/11/2014
LS14AP
25 employees

Financial Overview

Total Assets

£555.0K

Liabilities

£483.2K

Net Assets

£71.8K

Cash

£18

Key Metrics

25

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:07-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Resolution
Category:Resolution
Date:25-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Resolution
Category:Resolution
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Incorporation Company
Category:Incorporation
Date:24-11-2014

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2025
Filing Date11/03/2025
Latest Accounts31/01/2024

Trading Addresses

Floor 2 10 Wellington Place, Leeds, LS14APRegistered
Stratton House, 14 Shirley Road, Ripley, Derbyshire, DE53HB

Contact