UKBizDB.co.uk

PROCOM ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director19 October 2010Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary24 March 1998Active
Beacon Lodge, Battle, Brecon, LD3 9RN

Secretary08 June 1998Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director24 March 1998Active
Albany House, 25 St Andrews Road, Henley On Thames, RG9 1HY

Director08 June 1998Active
Albany House, 25 St Andrews Road, Henley On Thames, RG9 1HY

Director08 June 1998Active
25 Saint Andrews Road, Henley On Thames, RG9 1HY

Director06 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Change of name

Certificate change of name company.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Resolution

Resolution.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.