This company is commonly known as Procom Associates Limited. The company was founded 26 years ago and was given the registration number 03533603. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | PROCOM ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03533603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 19 October 2010 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 24 March 1998 | Active |
Beacon Lodge, Battle, Brecon, LD3 9RN | Secretary | 08 June 1998 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Director | 24 March 1998 | Active |
Albany House, 25 St Andrews Road, Henley On Thames, RG9 1HY | Director | 08 June 1998 | Active |
Albany House, 25 St Andrews Road, Henley On Thames, RG9 1HY | Director | 08 June 1998 | Active |
25 Saint Andrews Road, Henley On Thames, RG9 1HY | Director | 06 April 1999 | Active |
Mr Quentin Adam Crowe | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
The Marketers Forum Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Change of name | Certificate change of name company. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.