This company is commonly known as Procomm Site Services Limited. The company was founded 22 years ago and was given the registration number 04361255. The firm's registered office is in REDCAR. You can find them at Po Box 1949, Coverdale Court, Wilton International, Redcar, Cleveland. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | PROCOMM SITE SERVICES LIMITED |
---|---|---|
Company Number | : | 04361255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ravenstock House, 28 Falcon Court, Stockton-On-Tees, England, TS18 3TX | Secretary | 10 October 2022 | Active |
Ravenstock House, 28 Falcon Court, Stockton-On-Tees, England, TS18 3TX | Director | 10 October 2022 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Secretary | 18 August 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 28 January 2002 | Active |
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP | Secretary | 04 October 2016 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Secretary | 08 July 2021 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Secretary | 01 June 2012 | Active |
Toddell, Brandlingill, Cockermouth, CA13 0RB | Secretary | 28 January 2002 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Director | 27 May 2010 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 28 January 2002 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 08 July 2021 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 01 October 2006 | Active |
20 Brooksbank Road, Ormesby, Middlesbrough, TS7 9EQ | Director | 28 January 2002 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Director | 18 August 2003 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 08 July 2021 | Active |
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP | Director | 19 July 2012 | Active |
11, George Street, Bath, BA1 2EH | Director | 17 March 2010 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Director | 05 August 2014 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 04 October 2016 | Active |
27, Fieldhead Road, Guiseley, Leeds, United Kingdom, LS20 8DT | Director | 01 October 2006 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 08 July 2021 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 31 October 2018 | Active |
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP | Director | 17 May 2010 | Active |
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP | Director | 08 July 2021 | Active |
20, Jewry Street, Winchester, United Kingdom, SO23 8RZ | Director | 17 March 2010 | Active |
20, Jewry Street, Winchester, United Kingdom, SO23 8RZ | Director | 17 March 2010 | Active |
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG | Director | 28 January 2002 | Active |
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG | Director | 25 April 2012 | Active |
21 Craiglockhart Drive North, Edinburgh, EH14 1HT | Director | 28 January 2002 | Active |
Procomm Site Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coverdale Court, Wilton International, Redcar, England, TS10 4YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Change account reference date company previous extended. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person secretary company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.