UKBizDB.co.uk

PROICI ASSOCIATES LIMITED

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

This company is commonly known as Proici Associates Limited. The company was founded 25 years ago and was given the registration number 03620236. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PROICI ASSOCIATES LIMITED
Company Number:03620236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY

Director24 July 2012Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY

Director24 July 2012Active
The Threshing Barn, Ridge Farm Sutton Lane, Elton, NG13 9LA

Secretary05 May 2004Active
The Threshing Barn, Ridge Farm Sutton Lane, Elton, NG13 9LA

Secretary24 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 August 1998Active
The Threshing Barn, Ridge Farm Sutton Lane, Elton, NG13 9LA

Director26 August 1998Active
One The Courtyard The Green, Woolley, Wakefield, WF4 2LY

Director26 August 1998Active
The Manor House Humley Manor, 21 Millfarm Drive, Newmillerdam Wakefield, WF2 6QP

Director01 September 1999Active
The Manor House Humley Manor, 21 Millfarm Drive, Newmillerdam Wakefield, WF2 6QP

Director24 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 August 1998Active

People with Significant Control

Mr Martin Stephen Harcourt
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Change person director company with change date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Mortgage

Mortgage satisfy charge full.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.