UKBizDB.co.uk

PROPROCURE LTD

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

This company is commonly known as Proprocure Ltd. The company was founded 23 years ago and was given the registration number 04035369. The firm's registered office is in READING. You can find them at Advantage, 87 Castle Street, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROPROCURE LTD
Company Number:04035369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG

Secretary27 July 2007Active
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG

Director14 November 2000Active
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG

Director24 March 2017Active
Flat 1 107 Clapham Common North Side, Clapham, London, SW4 9SH

Secretary01 June 2006Active
Flat 3 35 Hamilton Road, Ealing, London, W5 2EE

Secretary14 November 2000Active
Millfield House, Nant - Y - Cywarch, Glan Conwy, Colwyn Bay, LL28 5PP

Secretary17 July 2003Active
21 Cintra Close, Reading, RG2 7AL

Secretary12 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2000Active
85 Leighton Road, Wing, Leighton Buzzard, LU7 0NN

Director12 July 2000Active
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG

Director07 December 2006Active
Westminster House, 70 Packhorse Road, Gerrards Cross, SL9 8HY

Director12 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2000Active

People with Significant Control

Marie Treanor
Notified on:24 March 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Spaces, 1 Chalfont Park, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Francis Treanor
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Spaces, 1 Chalfont Park, Gerrards Cross, England, SL9 0BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-20Address

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

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Capital

Legacy.

Download
2019-11-05Capital

Capital statement capital company with date currency figure.

Download
2019-11-05Insolvency

Legacy.

Download
2019-11-05Resolution

Resolution.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.