UKBizDB.co.uk

PROCURIA LIMITED

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

This company is commonly known as Procuria Limited. The company was founded 20 years ago and was given the registration number 04873951. The firm's registered office is in HULL. You can find them at 6 Earls Court, Priory Park East, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROCURIA LIMITED
Company Number:04873951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Earls Court, Priory Park East, Hull, HU4 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Earls Court, Priory Park East, Hull, HU4 7DY

Secretary30 November 2009Active
39 Station Road, Habrough, Immingham, DN40 3AU

Director21 August 2003Active
39 Station Road, Habrough, Immingham, DN40 3AU

Director21 August 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary21 August 2003Active
The Poplars, Bridge Street, Brigg, DN20 8NQ

Corporate Secretary21 August 2003Active
6, Earls Court, Priory Park East, Hull, HU4 7DY

Director07 February 2011Active
6, Earls Court, Priory Park East, Hull, HU4 7DY

Director30 November 2009Active

People with Significant Control

Procuria Holdings Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:6, Earls Court, Hull, England, HU4 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Donna Irene Legard
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:6, Earls Court, Hull, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mws Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Henry Boot Way, Hull, England, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrence Ian Legard
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:English
Address:6, Earls Court, Hull, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.