Company Information for PROCO PRINT LIMITED
PARKWAY CLOSE, PARKWAY INDUSTRIAL ESTATE, SHEFFIELD, S9 4WJ,
|
Company Registration Number
03378837
Private Limited Company
Active |
Company Name | |
---|---|
PROCO PRINT LIMITED | |
Legal Registered Office | |
PARKWAY CLOSE PARKWAY INDUSTRIAL ESTATE SHEFFIELD S9 4WJ Other companies in S9 | |
Company Number | 03378837 | |
---|---|---|
Company ID Number | 03378837 | |
Date formed | 1997-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB880761012 |
Last Datalog update: | 2024-03-06 18:42:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN JOANNE BAILEY |
||
MATTHEW JONATHAN BAILEY |
||
GILES WILLIAM JOHN BOWES |
||
SIMON JAMES HEMINGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN SCHOFIELD |
Director | ||
PHILIP BROOKHOUSE PRICE |
Director | ||
SIMON TOMLINSON |
Company Secretary | ||
SIMON TOMLINSON |
Director | ||
RICHARD GREEN |
Director | ||
JOHN BRADSHAW |
Director | ||
RICHARD TIMS |
Director | ||
GRAHAM TREVOR CONGREVE |
Director | ||
MARK JOHN SCHOFIELD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCO GROUP LIMITED | Director | 2017-02-27 | CURRENT | 2016-11-29 | Active | |
CONCEPT COMMUNICATIONS GROUP LIMITED | Director | 2014-10-17 | CURRENT | 2007-10-11 | Active | |
PROCO (HOLDINGS) LIMITED | Director | 2006-04-12 | CURRENT | 2006-01-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Signage and Graphics Project and Installation Manager | Sheffield | To oversee and co-ordinate the efforts in the department relating to signage and installations linking to any related project work. This will involve customer | |
Procurement Assistant | Sheffield | Working as an integral part of the Production and Procurement Team, the Procurement Assistant will be responsible for assisting the Head of Procurement in | |
HP Indigo Operator | Sheffield | As a passionate and innovative print and communications company we are now looking for a HP Indigo Operator on either Series 3 (7500) or Series 4 (10000) to |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JOHN BOWES | ||
Termination of appointment of Kathryn Joanne Bailey on 2023-04-13 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HEMINGWAY | ||
DIRECTOR APPOINTED MR GARY IAN PEELING | ||
DIRECTOR APPOINTED MR PHILIP JOHN OSMOND | ||
DIRECTOR APPOINTED MR ANDREW SKARPELLIS | ||
DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE | ||
Notification of Precision Proco Group Limited as a person with significant control on 2023-03-30 | ||
CESSATION OF PROCO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
PSC07 | CESSATION OF PROCO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
PSC02 | Notification of Proco Group Ltd as a person with significant control on 2017-07-21 | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SCHOFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1247 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 1247.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RE-SHARE EXCHANGE 01/07/2016 | |
RES10 | Resolutions passed:
| |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKHOUSE PRICE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON TOMLINSON | |
AP03 | Appointment of Ms Kathryn Joanne Bailey as company secretary | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES HEMINGWAY | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SCHOFIELD / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 01/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR PHILIP BROOKHOUSE PRICE | |
AR01 | 30/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 30/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SCHOFIELD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOMLINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONATHAN BAILEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON TOMLINSON / 01/10/2009 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 35 WALKER STREET SHEFFIELD SOUTH YORKSHIRE S3 8GZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 05/04/04--------- £ SI 180@1=180 £ IC 1000/1180 | |
RES04 | £ NC 1000/2000 05/04/0 | |
123 | NC INC ALREADY ADJUSTED 05/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
PROCO PRINT LIMITED owns 2 domain names.
productioncompany.co.uk procoprint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barrow Borough Council | |
|
Postage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
85234925 | Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37) | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |