PROBIT-E LIMITED

Register to unlock more data on OkredoRegister

PROBIT-E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279934

Incorporation date

14/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Rose House Sabines Road, Navestock, Romford, Essex RM4 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon24/10/2025
Termination of appointment of David Bridge as a director on 2025-09-23
dot icon10/10/2025
Micro company accounts made up to 2025-06-30
dot icon13/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-06-30
dot icon23/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon24/10/2017
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Registered office address changed from Nil 40 Cloverley Road Ongar Essex CM5 9BY to Rose House Sabines Road Navestock Romford Essex RM4 1HH on 2017-07-19
dot icon29/06/2017
Appointment of Mr Anthony Lawrence Donnelly as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Alec Geoffrey Hague as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Alec Geoffrey Hague as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Alec Geoffrey Hague as a secretary on 2017-06-29
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Amended accounts made up to 2011-06-30
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr David Bridge on 2010-06-14
dot icon05/07/2010
Director's details changed for Alec Geoffrey Hague on 2010-06-14
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 14/06/09; full list of members
dot icon14/07/2009
Director appointed mr david bridge
dot icon08/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/01/2009
Capitals not rolled up
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 40 cloverley road ongar essex CM5 9BY
dot icon11/07/2008
Registered office changed on 11/07/2008 from 42 cloverley road ongar essex CM5 9BY
dot icon10/07/2008
Appointment terminated director roger beadle
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
Registered office changed on 02/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon14/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.12K
-
0.00
-
-
2022
0
23.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Anthony Lawrence
Director
11/01/2008 - Present
2
Bridge, David
Director
01/07/2008 - 23/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROBIT-E LIMITED

PROBIT-E LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at Rose House Sabines Road, Navestock, Romford, Essex RM4 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROBIT-E LIMITED?

toggle

PROBIT-E LIMITED is currently Active. It was registered on 14/06/2007 .

Where is PROBIT-E LIMITED located?

toggle

PROBIT-E LIMITED is registered at Rose House Sabines Road, Navestock, Romford, Essex RM4 1HH.

What does PROBIT-E LIMITED do?

toggle

PROBIT-E LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for PROBIT-E LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of David Bridge as a director on 2025-09-23.