CompanyTrack
P

PROHIRE GROUP LIMITED

Dissolved Leeds

Renting and leasing of trucks and other heavy vehicles

0 employees
Renting and leasing of trucks and other heavy vehicles
P

PROHIRE GROUP LIMITED

Renting and leasing of trucks and other heavy vehicles

Founded 1 Oct 1997 Dissolved Leeds, United Kingdom 0 employees
Renting and leasing of trucks and other heavy vehicles
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted
Net assets £565.22K £213.78K 2023 year on year
Total assets £20.23M £151.51K 2023 year on year
Total Liabilities £19.67M £62.27K 2023 year on year
Charges 26
5 outstanding 21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ernst & Young 12 Wellington Place Leeds LS1 4AP

Credit Report

Discover PROHIRE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£565.22k

Increased by £213.78k (+61%)

Total Liabilities

£19.67M

Decreased by £62.27k (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 12 resigned
Status
Jarlath Partrick SkellyDirectorBritishEngland6014 Oct 2019Active

Shareholders

Shareholders (2)

P G Consolidated Ltd
44.2%
100,00028 Oct 2015
P G Consolidated Ltd
5.8%
13,00028 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pg Consolidated

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Barlow

Ceased 31 Dec 2017

Ceased

Group Structure

Group Structure

PG CONSOLIDATED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT GEORGIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT GEORGIA TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent
NORTHEDGE CAPITAL NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
PROHIRE GROUP LIMITED Current Company
MIDLAND VEHICLE CONTRACTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROHIRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROQUO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENTMASTER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN ORGANISATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Sept 2025InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView(3 pages)
27 Aug 2025InsolvencyLiquidation In Administration ProposalsView(89 pages)
29 Jul 2025OfficersTermination of Jay Lee Edwards as director on 2025-07-21View(1 page)
29 Jul 2025InsolvencyLiquidation In Administration Statement Of Affairs With Form AttachedView(10 pages)
10 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Sept 2025 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

27 Aug 2025 Insolvency

Liquidation In Administration Proposals

29 Jul 2025 Officers

Termination of Jay Lee Edwards as director on 2025-07-21

29 Jul 2025 Insolvency

Liquidation In Administration Statement Of Affairs With Form Attached

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 10 Sept 2025

Liquidation Administration Notice Deemed Approval Of Proposals

5 months ago on 10 Sept 2025

Liquidation In Administration Proposals

5 months ago on 27 Aug 2025

Termination of Jay Lee Edwards as director on 2025-07-21

6 months ago on 29 Jul 2025

Liquidation In Administration Statement Of Affairs With Form Attached

6 months ago on 29 Jul 2025