UKBizDB.co.uk

PRO-COPY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-copy Limited. The company was founded 27 years ago and was given the registration number 03276304. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRO-COPY LIMITED
Company Number:03276304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1996
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Park Road South, Havant, England, PO9 1HB

Director12 March 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 November 1996Active
30 Millwood, Lisvane, Cardiff, CF14 0TL

Secretary11 November 1996Active
24 Cwrt Draw Llyn, Castleview, Caerphilly, CF83 1RZ

Director20 March 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 November 1996Active
44 Heol Cefn Onn, Lisvane, Cardiff, CF4 5TQ

Director11 November 1996Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director01 June 2016Active
2 James Court, Claerwen Drive Lakeside, Cardiff, CF23 6LS

Director30 November 2007Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director01 June 2016Active
30 Millwood, Lisvane, Cardiff, CF14 0TL

Director11 November 1996Active
21 St Andrews Crescent, Cardiff, CF1 3DB

Director20 March 1997Active
54 Amesbury Road, Penylan, Cardiff, CF2 5DX

Director20 March 1997Active
28 Coed Arian, Cardiff, CF14 2ND

Director12 November 1998Active

People with Significant Control

Mr James Henry Abrahart
Notified on:12 March 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Altodigital Networks Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:93, Vantage Point, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Abrahart
Notified on:01 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:93 Vantage Point, Pensnett Trading Estate, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Change account reference date company previous extended.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.