This company is commonly known as Proconred Limited. The company was founded 9 years ago and was given the registration number 09352779. The firm's registered office is in HERNE BAY. You can find them at 153 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PROCONRED LIMITED |
---|---|---|
Company Number | : | 09352779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2014 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Mortimer Street, Herne Bay, Kent, England, CT6 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Mortimer Street, Herne Bay, England, CT6 5HA | Corporate Secretary | 25 November 2019 | Active |
153 Mortimer Street, Herne Bay, England, CT6 5HA | Director | 25 November 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 12 December 2014 | Active |
51, The Broadway, Herne Bay, England, CT6 8SL | Director | 21 December 2016 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 12 December 2014 | Active |
Mr Colm Treacy | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Company's Registered Office, ...., England, .... |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-28 | Gazette | Gazette filings brought up to date. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Termination secretary company with name termination date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.