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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX | Secretary | 15 March 2004 | Active |
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX | Director | 15 March 2004 | Active |
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX | Director | 15 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 February 2004 | Active |
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX | Director | 15 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person secretary company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Officers | Change person director company with change date. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.