PROCUM LIMITED
Status | ACTIVE |
Company No. | 03257433 |
Category | Private Limited Company |
Incorporated | 01 Oct 1996 |
Age | 27 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PROCUM LIMITED is an active private limited company with number 03257433. It was incorporated 27 years, 7 months, 20 days ago, on 01 October 1996. The company address is Trawscoed, 19 Dolgoy Close Trawscoed, 19 Dolgoy Close, Swansea, SA3 5LT, Wales.
Company Fillings
Cessation of a person with significant control
Date: 08 May 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-17
Psc name: Trawscoed Limited
Documents
Notification of a person with significant control
Date: 08 May 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Joxen Limited
Notification date: 2023-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2024
Action Date: 26 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330034
Charge creation date: 2024-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2024
Action Date: 26 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330033
Charge creation date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: 290a Mumbles Road West Cross Swansea SA3 5AB
Change date: 2023-12-04
New address: Trawscoed, 19 Dolgoy Close West Cross Swansea SA3 5LT
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-17
Officer name: Joy Helen Howells
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-17
Officer name: David Meirion Howells
Documents
Termination secretary company with name termination date
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-17
Officer name: Rachel Jane Poucher
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-17
Psc name: Clydfan Limited
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Capital name of class of shares
Date: 24 Nov 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 24 Nov 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-03
Psc name: Trawscoed Limited
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clydfan Limited
Change date: 2019-10-03
Documents
Mortgage satisfy charge full
Date: 15 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032574330030
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Notification of a person with significant control
Date: 05 Oct 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-01
Psc name: Clydfan Limited
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: 032574330032
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 09 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joy Helen Howells
Termination date: 2018-03-03
Documents
Appoint person secretary company with name date
Date: 09 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rachel Jane Poucher
Appointment date: 2018-03-03
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 02 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-02
Psc name: Trawscoed Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 032574330031
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330030
Charge creation date: 2017-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330029
Charge creation date: 2017-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 032574330028
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330027
Charge creation date: 2017-01-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 19 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed procum harrow LTD.\certificate issued on 19/01/15
Documents
Change of name notice
Date: 19 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032574330026
Charge creation date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 22 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 22 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Legacy
Date: 22 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sian Mary Jones
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowland William Parry Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Meirion Howells
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joy Helen Howells
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2006
Category: Capital
Type: 169
Description: £ ic 23/15 21/08/06 £ sr 8@1=8
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC035885 |
Status: | ACTIVE |
Category: | Other company type |
4 ROBBIES WALK,,AB43 7BJ
Number: | SC306182 |
Status: | ACTIVE |
Category: | Private Limited Company |
167-169 GREAT PORTLAND STREET,,W1W 5PF
Number: | 03595823 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFFORD CLOSE MANAGEMENT COMPANY LTD
42 WRIGHT LANE,IPSWICH,IP5 2FA
Number: | 06722744 |
Status: | ACTIVE |
Category: | Private Limited Company |
243, CALEDONIAN ROAD,,N1 1ED.,
Number: | 01799290 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11368244 |
Status: | ACTIVE |
Category: | Private Limited Company |