ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pro Nappers Ltd

Pro Nappers Ltd is a dissolved company incorporated on 11 June 2019 with the registered office located in Haslemere, West Sussex. Pro Nappers Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 6 August 2024 (1 year 1 month ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
12043214
Private limited company
Age
6 years
Incorporated 11 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
3 Crossways Court
Fernhurst
West Sussex
GU27 3EP
England
Address changed on 7 Feb 2024 (1 year 7 months ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
020 80048766
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Aug 1973
Mr Christopher Michael Peter Stanley
PSC • British • Lives in UK • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Farncombe Properties And Management Company Limited
Christopher Michael Peter Stanley is a mutual person.
Active
Tep Management Company Limited
Christopher Michael Peter Stanley is a mutual person.
Active
ISCC Limited
Christopher Michael Peter Stanley is a mutual person.
Active
South Downs Coffee Co. Ltd
Christopher Michael Peter Stanley is a mutual person.
Active
Academy Consultancy Expert Advice Ltd
Christopher Michael Peter Stanley is a mutual person.
Active
ISCC Group Purchasing Ltd
Christopher Michael Peter Stanley is a mutual person.
Active
ISCC Group Ltd
Christopher Michael Peter Stanley is a mutual person.
Active
And Sleep Ltd
Christopher Michael Peter Stanley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £959 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £959 (-100%)
Total Liabilities
-£19.09K
Same as previous period
Net Assets
-£19.09K
Decreased by £959 (+5%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 6 Aug 2024
Voluntary Gazette Notice
1 Year 3 Months Ago on 21 May 2024
Application To Strike Off
1 Year 4 Months Ago on 10 May 2024
Mr Christopher Michael Peter Stanley Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Mr Christopher Michael Peter Stanley (PSC) Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Samantha Margaret Ellis (PSC) Resigned
1 Year 8 Months Ago on 11 Jan 2024
Cara Maria Moore Resigned
1 Year 8 Months Ago on 11 Jan 2024
Matthew John Stanley (PSC) Resigned
1 Year 8 Months Ago on 11 Jan 2024
Get Credit Report
Discover Pro Nappers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 21 May 2024
Application to strike the company off the register
Submitted on 10 May 2024
Change of details for Mr Christopher Michael Peter Stanley as a person with significant control on 7 February 2024
Submitted on 7 Feb 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Crossways Court Fernhurst West Sussex GU27 3EP on 7 February 2024
Submitted on 7 Feb 2024
Registered office address changed from 3 Crossways Court Fernhurst West Sussex GU27 3EP England to 3 Crossways Court Fernhurst West Sussex GU27 3EP on 7 February 2024
Submitted on 7 Feb 2024
Director's details changed for Mr Christopher Michael Peter Stanley on 7 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 11 January 2024 with updates
Submitted on 11 Jan 2024
Cessation of Cara Maria Moore as a person with significant control on 11 January 2024
Submitted on 11 Jan 2024
Termination of appointment of Samantha Margaret Ellis as a director on 11 January 2024
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year