Background WavePink WaveYellow Wave

PRO DRIVERS PRESTON LTD (08733239)

PRO DRIVERS PRESTON LTD (08733239) is an active UK company. incorporated on 15 October 2013. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PRO DRIVERS PRESTON LTD has been registered for 12 years. Current directors include WRIGHT, Simon Kevin.

Company Number
08733239
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
218 Strand Road, Preston, PR1 8UJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WRIGHT, Simon Kevin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO DRIVERS PRESTON LTD

PRO DRIVERS PRESTON LTD is an active company incorporated on 15 October 2013 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PRO DRIVERS PRESTON LTD was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08733239

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

218 Strand Road Preston, PR1 8UJ,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 14
Loan Secured
Jul 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WRIGHT, Simon Kevin

Active
Strand Road, PrestonPR1 8UJ
Born February 1968
Director
Appointed 15 Oct 2013

Persons with significant control

2

Mr Simon Kevin Wright

Active
PrestonPR1 8UJ
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Karen Louise Wright

Active
PrestonPR1 8UJ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Incorporation Company
15 October 2013
NEWINCIncorporation