THE PRO GROUP OF COMPANIES LTD

Register to unlock more data on OkredoRegister

THE PRO GROUP OF COMPANIES LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09740540

Incorporation date

19/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon16/01/2026
Notice of deemed approval of proposals
dot icon07/01/2026
Statement of administrator's proposal
dot icon06/11/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-11-06
dot icon05/11/2025
Appointment of an administrator
dot icon31/10/2025
Satisfaction of charge 097405400002 in full
dot icon15/05/2025
Certificate of change of name
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon18/11/2024
Satisfaction of charge 097405400005 in full
dot icon07/11/2024
Director's details changed for Mr Lee Grant Walkup on 2024-11-07
dot icon07/11/2024
Change of details for Mr Lee Grant Walkup as a person with significant control on 2024-11-07
dot icon07/11/2024
Change of details for Mrs Emma Janene Walkup as a person with significant control on 2024-11-07
dot icon07/11/2024
Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF England to 85 Great Portland Street London W1W 7LT on 2024-11-07
dot icon04/11/2024
Director's details changed for Mr Lee Grant Walkup on 2024-11-04
dot icon04/11/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF on 2024-11-04
dot icon04/11/2024
Change of details for Mr Lee Grant Walkup as a person with significant control on 2024-11-04
dot icon04/11/2024
Change of details for Mrs Emma Janene Walkup as a person with significant control on 2024-11-04
dot icon26/07/2024
Registration of charge 097405400005, created on 2024-07-25
dot icon07/06/2024
Registration of charge 097405400004, created on 2024-05-31
dot icon09/04/2024
Registration of charge 097405400003, created on 2024-04-05
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon24/05/2023
Registration of charge 097405400002, created on 2023-05-12
dot icon27/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2022
Change of details for Mrs Emma Janene Walkup as a person with significant control on 2022-07-22
dot icon22/07/2022
Change of details for Mr Lee Grant Walkup as a person with significant control on 2022-07-22
dot icon29/06/2022
Change of details for Mr Lee Grant Walkup as a person with significant control on 2020-07-01
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Registered office address changed from Britannia House Lydford Road Meadow Lane Industrial Estate Alfreton DE55 7RQ England to 85 Great Portland Street London W1W 7LT on 2021-07-07
dot icon22/06/2021
Registered office address changed from 23 Berkeley Square London W1J 6HE England to Britannia House Lydford Road Meadow Lane Industrial Estate Alfreton DE55 7RQ on 2021-06-22
dot icon18/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/09/2020
Satisfaction of charge 097405400001 in full
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Previous accounting period extended from 2019-07-31 to 2019-10-31
dot icon18/02/2020
Registered office address changed from Britannia House Meadow Lane Industrial Estate Alfreton DE55 7RQ England to 23 Berkeley Square London W1J 6HE on 2020-02-18
dot icon20/12/2019
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-07-31
dot icon16/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-07-31
dot icon16/07/2018
Change of details for Mr Lee Grant Walkup as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Lee Grant Walkup on 2018-07-16
dot icon06/06/2018
Registration of charge 097405400001, created on 2018-06-05
dot icon09/04/2018
Termination of appointment of Nicholas Andrew Butcher as a director on 2017-08-22
dot icon21/03/2018
Registered office address changed from Britania House Meadow Lane Industrial Estate Alfreton DE55 7RQ England to Britannia House Meadow Lane Industrial Estate Alfreton DE55 7RQ on 2018-03-21
dot icon20/03/2018
Notification of Emma Walkup as a person with significant control on 2017-08-18
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Resolutions
dot icon19/03/2018
Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ United Kingdom to Britania House Meadow Lane Industrial Estate Alfreton DE55 7RQ on 2018-03-19
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon08/08/2017
Appointment of Mr Nicholas Andrew Butcher as a director on 2017-08-08
dot icon18/07/2017
Current accounting period extended from 2017-08-31 to 2017-10-31
dot icon21/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/10/2015
Certificate of change of name
dot icon19/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Walkup, Lee
Director
19/08/2015 - Present
42
Butcher, Nicholas Andrew
Director
08/08/2017 - 22/08/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRO GROUP OF COMPANIES LTD

THE PRO GROUP OF COMPANIES LTD is an(a) In Administration company incorporated on 19/08/2015 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE PRO GROUP OF COMPANIES LTD?

toggle

THE PRO GROUP OF COMPANIES LTD is currently In Administration. It was registered on 19/08/2015 .

Where is THE PRO GROUP OF COMPANIES LTD located?

toggle

THE PRO GROUP OF COMPANIES LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does THE PRO GROUP OF COMPANIES LTD do?

toggle

THE PRO GROUP OF COMPANIES LTD operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does THE PRO GROUP OF COMPANIES LTD have?

toggle

THE PRO GROUP OF COMPANIES LTD had 1 employees in 2022.

What is the latest filing for THE PRO GROUP OF COMPANIES LTD?

toggle

The latest filing was on 16/01/2026: Notice of deemed approval of proposals.