Background WavePink WaveYellow Wave

PRO SASH LIMITED (05714996)

PRO SASH LIMITED (05714996) is an active UK company. incorporated on 20 February 2006. with registered office in Scarborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. PRO SASH LIMITED has been registered for 20 years. Current directors include HOLGATE, Craig.

Company Number
05714996
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
355a Filey Road, Scarborough, YO11 3JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HOLGATE, Craig
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO SASH LIMITED

PRO SASH LIMITED is an active company incorporated on 20 February 2006 with the registered office located in Scarborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. PRO SASH LIMITED was registered 20 years ago.(SIC: 47789)

Status

active

Active since 20 years ago

Company No

05714996

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

355a Filey Road Scarborough, YO11 3JG,

Previous Addresses

14 Heron Lane Crossgates Scarborough North Yorkshire YO12 4TW
From: 20 February 2006To: 12 June 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Stewart Michael

Active
30 The Pheasantry, ScarboroughYO12 4UH
Secretary
Appointed 20 Feb 2006

HOLGATE, Craig

Active
14 Heron Lane, ScarboroughYO12 4TW
Born September 1966
Director
Appointed 20 Feb 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 20 Feb 2006
Resigned 20 Feb 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 20 Feb 2006
Resigned 20 Feb 2006

Persons with significant control

1

Mr Craig Holgate

Active
ScarboroughYO11 3JG
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Incorporation Company
20 February 2006
NEWINCIncorporation