UKBizDB.co.uk

PROCOMM SITE SERVICES LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Po Box 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravenstock House, 28 Falcon Court, Stockton-On-Tees, England, TS18 3TX

Secretary10 October 2022Active
Ravenstock House, 28 Falcon Court, Stockton-On-Tees, England, TS18 3TX

Director10 October 2022Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Secretary18 August 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 January 2002Active
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP

Secretary04 October 2016Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Secretary08 July 2021Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Secretary01 June 2012Active
Toddell, Brandlingill, Cockermouth, CA13 0RB

Secretary28 January 2002Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Director27 May 2010Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 January 2002Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director08 July 2021Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director01 October 2006Active
20 Brooksbank Road, Ormesby, Middlesbrough, TS7 9EQ

Director28 January 2002Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Director18 August 2003Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director08 July 2021Active
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP

Director19 July 2012Active
11, George Street, Bath, BA1 2EH

Director17 March 2010Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Director05 August 2014Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director04 October 2016Active
27, Fieldhead Road, Guiseley, Leeds, United Kingdom, LS20 8DT

Director01 October 2006Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director08 July 2021Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director31 October 2018Active
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP

Director17 May 2010Active
Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP

Director08 July 2021Active
20, Jewry Street, Winchester, United Kingdom, SO23 8RZ

Director17 March 2010Active
20, Jewry Street, Winchester, United Kingdom, SO23 8RZ

Director17 March 2010Active
PO BOX 1949, Coverdale Court, Wilton International, Redcar, TS10 4YG

Director28 January 2002Active
Coverdale Court, Wilton International, Redcar Cleveland, England, TS10 4YG

Director25 April 2012Active
21 Craiglockhart Drive North, Edinburgh, EH14 1HT

Director28 January 2002Active

People with Significant Control

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:
  • Ownership of shares 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
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Change account reference date company previous extended.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.