Active
Company Information for PROCO GROUP LIMITED
PARKWAY CLOSE, PARKWAY CLOSE, SHEFFIELD, S9 4WJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PROCO GROUP LIMITED | ||
Legal Registered Office | ||
PARKWAY CLOSE PARKWAY CLOSE SHEFFIELD S9 4WJ | ||
Previous Names | ||
|
Company Number | 10501486 | |
---|---|---|
Company ID Number | 10501486 | |
Date formed | 2016-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 27/12/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 08:09:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PROCO GROUP PTY. LTD. | QLD 4119 | Active | Company formed on the 2013-05-22 |
PROCO GROUP INCORPORATED | BAY POINT A-3, BAY POINT LANE BONITA SPRINGS FL 33959 | Inactive | Company formed on the 1976-05-03 | |
PROCO GROUP, INCORPORATED | 3348 PARKWAY BLVD LAND O' LAKES FL 34639 | Inactive | Company formed on the 2008-10-31 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JONATHAN BAILEY |
||
GILES WILLIAM JOHN BOWES |
||
SIMON JAMES HEMINGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT COMMUNICATIONS GROUP LIMITED | Director | 2014-10-17 | CURRENT | 2007-10-11 | Active | |
PROCO (HOLDINGS) LIMITED | Director | 2006-04-12 | CURRENT | 2006-01-23 | Active | |
PROCO PRINT LIMITED | Director | 2005-07-01 | CURRENT | 1997-05-30 | Active | |
PROCO (HOLDINGS) LIMITED | Director | 2016-07-01 | CURRENT | 2006-01-23 | Active | |
CONCEPT DATA PRINT LIMITED | Director | 2014-09-02 | CURRENT | 2000-11-17 | Dissolved 2016-09-27 | |
CONCEPT COMMUNICATIONS GROUP LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
CONCEPT DIGITAL LIMITED | Director | 2000-06-01 | CURRENT | 1996-09-24 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN OSMOND | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE | ||
APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JOHN BOWES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HEMINGWAY | ||
DIRECTOR APPOINTED MR GARY IAN PEELING | ||
DIRECTOR APPOINTED MR PHILIP JOHN OSMOND | ||
DIRECTOR APPOINTED MR ANDREW SKARPELLIS | ||
DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 30/03/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Change of details for Precision Proco Ltd as a person with significant control on 2020-08-31 | ||
PSC05 | Change of details for Precision Proco Ltd as a person with significant control on 2020-08-31 | |
PSC07 | CESSATION OF HLW KEEBLE HAWSON LLP AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES | |
PSC02 | Notification of Precision Proco Ltd as a person with significant control on 2020-08-31 | |
PSC07 | CESSATION OF MATTHEW JONATHAN BAILEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/08/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
RES13 | DEBENTURE 21/07/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 220585 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONATHAN BAILEY | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 220.585 | |
SH01 | 21/07/17 STATEMENT OF CAPITAL GBP 220.585 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED SIMON JAMES HEMINGWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105014860001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH DYSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONATHAN BAILEY | |
AA01 | Current accounting period shortened from 30/11/17 TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES | |
RES15 | CHANGE OF COMPANY NAME 27/02/17 | |
CERTNM | COMPANY NAME CHANGED HLWKH 640 LIMITED CERTIFICATE ISSUED ON 27/02/17 | |
RES01 | ADOPT ARTICLES 20/12/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROCO GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as PROCO GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |