Background WavePink WaveYellow Wave

PRO-STORE LIMITED (02120288)

PRO-STORE LIMITED (02120288) is an active UK company. incorporated on 7 April 1987. with registered office in Barnsley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PRO-STORE LIMITED has been registered for 38 years.

Company Number
02120288
Status
active
Type
ltd
Incorporated
7 April 1987
Age
38 years
Address
Unit 3 Shawfield Road, Barnsley, S71 3HS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-STORE LIMITED

PRO-STORE LIMITED is an active company incorporated on 7 April 1987 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PRO-STORE LIMITED was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02120288

LTD Company

Age

38 Years

Incorporated 7 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

REVERSEPHASE LIMITED
From: 7 April 1987To: 8 August 1988
Contact
Address

Unit 3 Shawfield Road Carlton Industrial Estate Barnsley, S71 3HS,

Previous Addresses

Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB
From: 7 April 1987To: 24 August 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Sept 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 August 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
1 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
13 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
11 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
10 October 2006
169169
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363b363b
Legacy
7 July 1993
363(287)363(287)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Accounts With Accounts Type Small
21 June 1992
AAAnnual Accounts
Legacy
16 March 1992
287Change of Registered Office
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
122122
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
123Notice of Increase in Nominal Capital
Legacy
20 February 1990
288288
Legacy
21 January 1990
287Change of Registered Office
Legacy
12 June 1989
288288
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
3 November 1988
288288
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1988
288288
Legacy
19 January 1988
PUC 2PUC 2
Legacy
19 January 1988
PUC 5PUC 5
Legacy
11 January 1988
287Change of Registered Office
Legacy
17 September 1987
288288
Memorandum Articles
21 August 1987
MEM/ARTSMEM/ARTS
Legacy
14 August 1987
288288
Legacy
14 August 1987
287Change of Registered Office
Certificate Incorporation
7 April 1987
CERTINCCertificate of Incorporation