UKBizDB.co.uk

PROCO-STS LIMITED

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

This company is commonly known as Proco-sts Limited. The company was founded 20 years ago and was given the registration number 05054551. The firm's registered office is in TAUNTON. You can find them at Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PROCO-STS LIMITED
Company Number:05054551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Secretary15 March 2004Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director15 March 2004Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director15 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 February 2004Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director15 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 February 2004Active

People with Significant Control

Clint Limited
Notified on:06 December 2018
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Andrew Hyde
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person secretary company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Change account reference date company previous shortened.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Change person director company with change date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.