UKBizDB.co.uk

PROCOL LIMITED

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

This company is commonly known as Procol Limited. The company was founded 28 years ago and was given the registration number 03063200. The firm's registered office is in MELKSHAM. You can find them at Kingsbury House, Kingsbury Square, Melksham, Wiltshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PROCOL LIMITED
Company Number:03063200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Kingsbury House, Kingsbury Square, Melksham, Wiltshire, SN12 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsbury House, Kingsbury Square, Melksham, SN12 6HL

Director24 February 2022Active
Kingsbury House, Kingsbury Square, Melksham, SN12 6HL

Director24 February 2022Active
17, Hawthorn Close, Calne, United Kingdom, SN11 8GQ

Director01 November 2006Active
Breadstone Barn, Silver Street, Barton St. David, Somerton, United Kingdom, TA11 6DD

Director01 June 2012Active
Portledge House, 23 Kelston Road, Bath, BA1 3QH

Secretary01 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1995Active
Coach House West Woodborough, Peasedown St John, Bath, BA2 8LQ

Director01 June 1995Active
Portledge House, 23 Kelston Road, Bath, BA1 3QH

Director01 June 1995Active
Manor House Cottage, Lower Common, Kington Langley, Chippenham, SN15 5NH

Director01 October 1995Active
The Old Dairy House, Adber, Sherborne, United Kingdom, DT9 4SG

Director10 October 2007Active

People with Significant Control

Procol Holdings Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:Kingsbury House, Kingsbury Square, Melksham, England, SN12 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Georgina Bertuello
Notified on:31 December 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:Kingsbury House, Kingsbury Square, Melksham, SN12 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Hugh Denning
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Manor House Cottage, Lower Common, Chippenham, England, SN15 5NH
Nature of control:
  • Significant influence or control
Mr Roy Anthony Bertuello
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Portledge House, 23 Kelston Road, Bath, England, BA1 3QH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Change account reference date company current extended.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.