UKBizDB.co.uk

PROROCCO LIMITED

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

This company is commonly known as Prorocco Limited. The company was founded 10 years ago and was given the registration number 08582094. The firm's registered office is in HAWARDEN. You can find them at The Coach House, Groomsdale Lane, Hawarden, Flintshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROROCCO LIMITED
Company Number:08582094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Coach House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35b, Ul Rosy, Wilanow 02968, Warsaw 7, Poland,

Director24 June 2013Active
The Coach House, Groomsdale Lane, Hawarden, United Kingdom, CH5 3EH

Director24 June 2013Active
The Coach House, Groomsdale Lane, Hawarden, United Kingdom, CH5 3EH

Director24 June 2013Active

People with Significant Control

Cp Property Rentals Ltd
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:19, Oxford Road, London, England, SW15 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mabco Investments Ltd
Notified on:15 October 2020
Status:Active
Country of residence:Wales
Address:The Coach House, Groomsdale Lane, Deeside, Wales, CH5 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Antony Bernie
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Coach House, Groomsdale Lane, Hawarden, CH5 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Probo Bernie
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:The Coach House, Groomsdale Lane, Hawarden, CH5 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Miscellaneous

Legacy.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.