About

Registered Number: 03063200
Date of Incorporation: 01/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Kingsbury House, Kingsbury Square, Melksham, Wiltshire, SN12 6HL

 

Having been setup in 1995, Procol Ltd have registered office in Wiltshire. There are 2 directors listed for this organisation in the Companies House registry. Procol Ltd is registered for VAT. 11-20 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTUELLO, Mary Georgina 01 June 1995 31 August 1995 1
SKUSE, Martyn Paul 10 October 2007 10 May 2013 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 07 March 2019
PSC07 - N/A 07 March 2019
MR01 - N/A 28 February 2019
PSC02 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AA - Annual Accounts 06 September 2018
PSC01 - N/A 08 June 2018
CS01 - N/A 08 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 04 November 2010
SH01 - Return of Allotment of shares 14 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 13 February 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 10 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.