UKBizDB.co.uk

PROCOMP SOLUTIONS LIMITED

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

This company is commonly known as Procomp Solutions Limited. The company was founded 25 years ago and was given the registration number 03743860. The firm's registered office is in BRIGG. You can find them at The Poplars, Bridge Street, Brigg, Nth Lincs. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROCOMP SOLUTIONS LIMITED
Company Number:03743860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Poplars, Bridge Street, Brigg, Nth Lincs, DN20 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Farm Cottage, 15 Woad Lane, Great Coates, DN37 9NB

Secretary12 December 2002Active
Holme Farm Cottage, 15 Woad Lane, Great Coates, DN37 9NB

Director12 December 2002Active
2 Market Place, Brigg, DN20 8LH

Secretary20 September 2006Active
65 Tetney Road, Humberston, DN36 4JQ

Secretary16 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 1999Active
53 Humberston Avenue, Humberston, DN36 4SR

Director19 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 1999Active
Park House, Barton Street, Hatcliffe, Grimsby, DN37 0SG

Director30 March 1999Active
19 Abbey Road, Swineshead, Boston, PE20 3EN

Director19 April 2000Active
65 Tetney Road, Humberston, DN36 4JQ

Director16 April 1999Active

People with Significant Control

Mr Andrew Malcom Millard
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Holme Farm Cottage, 15 Woad Lane, Grimsby, England, DN37 9NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mandy Diane Millard
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Holme Farm Cottage, 15 Woad Lane, Grimsby, England, DN37 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-15Accounts

Accounts with accounts type total exemption small.

Download
2011-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-13Accounts

Accounts with accounts type total exemption small.

Download
2010-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.