Company NameProcut Engineering Limited
DirectorRobert Eric Colley
Company StatusActive
Company Number04271033
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Eric Colley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 12 months
RoleAdministrator Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Viewtree Close
Harley
Rotherham
S Yorks
S62 7UT
Secretary NameMr Gary David Froggatt
NationalityBritish
StatusCurrent
Appointed10 May 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Director NameShaun Michael Moore
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleEngineer
Correspondence Address103 Deepwell Avenue
Halfway
Sheffield
South Yorkshire
S20 4SS
Director NameAndrew Nigel Penistone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address4 Dickan Gardens
Armthorpe
Doncaster
South Yorkshire
DN3 3SJ
Director NameDavid Tillson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleManager
Correspondence Address314 Hall Road
Handsworth
Sheffield
South Yorkshire
S9 4AG
Secretary NameShaun Michael Moore
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleEngineer
Correspondence Address103 Deepwell Avenue
Halfway
Sheffield
South Yorkshire
S20 4SS
Director NameMr Bernard Froggatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynrys 11 Cross Field Drive
Woodsetts
Worksop
Nottinghamshire
S81 8SP

Contact

Websiteprocutengineering.co.uk
Telephone01909 560600
Telephone regionWorksop

Location

Registered AddressUnit 2 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Air Power Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,170
Cash£200
Current Liabilities£114,058

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

1 October 2001Delivered on: 5 October 2001
Satisfied on: 20 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
15 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(4 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(4 pages)
11 May 2015Termination of appointment of Bernard Froggatt as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Bernard Froggatt as a director on 30 April 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
10 September 2014Director's details changed for Robert Eric Colley on 19 August 2014 (2 pages)
10 September 2014Director's details changed for Robert Eric Colley on 19 August 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 August 2010Director's details changed for Robert Eric Colley on 15 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Robert Eric Colley on 15 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
21 July 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
21 July 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
13 January 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 24 exchange street retford nottinghamshire DN22 6DT (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 24 exchange street retford nottinghamshire DN22 6DT (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 15/08/04; full list of members (8 pages)
8 October 2004Return made up to 15/08/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 October 2003Return made up to 15/08/03; full list of members (7 pages)
25 October 2003Return made up to 15/08/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 September 2002Return made up to 15/08/02; full list of members (7 pages)
18 September 2002Return made up to 15/08/02; full list of members (7 pages)
7 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
7 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
15 August 2001Incorporation (24 pages)
15 August 2001Incorporation (24 pages)