About

Registered Number: 05460518
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 2ST

 

Proquo Ltd was registered on 23 May 2005 and has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Diane 02 April 2008 04 January 2011 1
WALTON, Colin 23 May 2005 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Alexander David 23 March 2015 23 April 2018 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 13 January 2020
MR01 - N/A 20 December 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 19 December 2018
CS01 - N/A 25 May 2018
RESOLUTIONS - N/A 16 May 2018
MR01 - N/A 30 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 27 April 2018
AA - Annual Accounts 19 April 2018
PSC02 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 25 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 03 December 2012
TM02 - Termination of appointment of secretary 26 June 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
225 - Change of Accounting Reference Date 16 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 24 May 2006
225 - Change of Accounting Reference Date 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.