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

PRONEO EQUIPMENT LIMITED

40 WOLSEY WAY, CHESSINGTON, KT9 1XQ,
Company Registration Number
06485084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Proneo Equipment Ltd
PRONEO EQUIPMENT LIMITED was founded on 2008-01-28 and has its registered office in Chessington. The organisation's status is listed as "Active - Proposal to Strike off". Proneo Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRONEO EQUIPMENT LIMITED
 
Legal Registered Office
40 WOLSEY WAY
CHESSINGTON
KT9 1XQ
Other companies in EC4V
 
Previous Names
EMMATOWN PROPERTIES LTD23/04/2013
Filing Information
Company Number 06485084
Company ID Number 06485084
Date formed 2008-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRONEO EQUIPMENT LIMITED
The accountancy firm based at this address is SCRIVENERS ACCOUNTANCY LTD
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 PRONEO EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2017-12-11
FINSBURY CORPORATE SERVICES LIMITED
Director 2017-12-11
ADRIAN GERARD JOHN OLIVERO
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL TRUSTEES LIMITED
Company Secretary 2016-04-18 2017-12-11
CAPITAL TRUSTEES LIMITED
Director 2016-04-18 2017-12-11
BRENDAN PETER CLUFF
Director 2016-04-18 2017-12-11
ACQUARIUS COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-28 2016-04-18
ACQUARIUS CORPORATE SERVICES LIMITED
Director 2008-01-28 2016-04-18
PAUL SPENCER CRUDGINGTON
Director 2010-09-30 2016-04-18
SERGIO GILBERT GARCIA
Director 2008-10-01 2009-09-30
CORNHILL SERVICES LIMITED
Company Secretary 2008-01-28 2008-01-28
CORNHILL DIRECTORS LIMITED
Director 2008-01-28 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GERARD JOHN OLIVERO WATERBIND LIMITED Director 2017-12-11 CURRENT 2013-10-16 Active
ADRIAN GERARD JOHN OLIVERO NOVELIA INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2015-03-19 Active
ADRIAN GERARD JOHN OLIVERO PILOTFIELD PLC Director 2011-10-03 CURRENT 2004-07-07 Dissolved 2016-11-01
ADRIAN GERARD JOHN OLIVERO ONYX INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2005-10-14 Dissolved 2014-09-16
ADRIAN GERARD JOHN OLIVERO BLUESTONE VENTURES LIMITED Director 2008-09-29 CURRENT 2005-10-14 Dissolved 2014-09-16
ADRIAN GERARD JOHN OLIVERO VALFIN NOMINEES LIMITED Director 2008-09-29 CURRENT 1998-05-12 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
2024-02-27Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-01-31Application to strike the company off the register
2024-01-30Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30DIRECTOR APPOINTED MR MICHAEL ERNEST MAHTANI
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CUBY
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CUBY
2022-08-30AP01DIRECTOR APPOINTED MR MICHAEL ERNEST MAHTANI
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-09AA01Previous accounting period extended from 31/01/20 TO 31/03/20
2020-08-17AP01DIRECTOR APPOINTED MR BENJAMIN CUBY
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD JOHN OLIVERO
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR GUENNOUN
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-15CH02Director's details changed for Finsbury Trust & Corporate Services Limited on 2017-12-11
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-13AP04Appointment of Finsbury Secretaries Limited as company secretary on 2017-12-11
2017-12-13AP02Appointment of Finsbury Trust & Corporate Services Limited as director on 2017-12-11
2017-12-13AP01DIRECTOR APPOINTED MR ADRIAN GERARD OLIVERO
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLUFF
2017-12-13TM02Termination of appointment of Capital Trustees Limited on 2017-12-11
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 27 Gloucester Place London W1U 8HU England
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL TRUSTEES LIMITED
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ACQUARIUS CORPORATE SERVICES LIMITED
2016-04-29TM02Termination of appointment of Acquarius Company Secretaries Limited on 2016-04-18
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRUDGINGTON
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2016-04-29AP01DIRECTOR APPOINTED MR BRENDAN PETER CLUFF
2016-04-29AP02Appointment of Capital Trustees Limited as director on 2016-04-18
2016-04-29AP04Appointment of Capital Trustees Limited as company secretary on 2016-04-18
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0128/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0128/01/14 FULL LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2013-05-08RES15CHANGE OF NAME 23/04/2013
2013-04-23RES15CHANGE OF NAME 22/04/2013
2013-04-23CERTNMCOMPANY NAME CHANGED EMMATOWN PROPERTIES LTD CERTIFICATE ISSUED ON 23/04/13
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0128/01/13 FULL LIST
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-30AR0128/01/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/11
2011-02-07AR0128/01/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR PAUL SPENCER CRUDGINGTON
2010-06-14AA27/01/10 TOTAL EXEMPTION FULL
2010-02-24AR0128/01/10 FULL LIST
2010-02-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACQUARIUS CORPORATE SERVICES LIMITED / 22/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACQUARIUS COMPANY SECRETARIES LIMITED / 22/02/2010
2010-02-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACQUARIUS CORPORATE SERVICES LIMITED / 27/04/2009
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACQUARIUS COMPANY SECRETARIES LIMITED / 27/04/2009
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO GARCIA
2009-03-11AA27/01/09 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED ACQUARIUS CORPORATE SERVICES LIMITED
2008-10-08288aSECRETARY APPOINTED ACQUARIUS COMPANY SECRETARIES LIMITED
2008-10-07288aDIRECTOR APPOINTED SERGIO GILBERT GARCIA
2008-07-0888(2)AD 28/01/08 GBP SI 999@1=999 GBP IC 1/1000
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR CORNHILL DIRECTORS LIMITED
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRONEO EQUIPMENT 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 PRONEO EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRONEO EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PRONEO EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRONEO EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRONEO EQUIPMENT LIMITED
Trademarks
We have not found any records of PRONEO EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRONEO EQUIPMENT 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 (74990 - Non-trading company) as PRONEO EQUIPMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRONEO EQUIPMENT 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 PRONEO EQUIPMENT 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 PRONEO EQUIPMENT 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.