This company is commonly known as Procensol Consulting Ltd. The company was founded 15 years ago and was given the registration number 06634805. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PROCENSOL CONSULTING LTD |
---|---|---|
Company Number | : | 06634805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England, B73 6AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 12 February 2021 | Active |
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 23 August 2009 | Active |
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 08 September 2023 | Active |
55, Thornbury Road, Walsall, United Kingdom, WS2 8JJ | Director | 01 July 2008 | Active |
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ | Director | 01 July 2008 | Active |
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ | Director | 23 August 2009 | Active |
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 14 November 2022 | Active |
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ | Director | 27 April 2009 | Active |
Roboyo Opus Bidco Limited | ||
Notified on | : | 14 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA |
Nature of control | : |
|
Mr Daniel Frederick Cooke | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ |
Nature of control | : |
|
Mr Robert Sawyer | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ |
Nature of control | : |
|
Mr Stephen Huckvale | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Change of name | Certificate change of name company. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Change account reference date company current shortened. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.