Company NameProcuria Limited
DirectorsDonna Irene Legard and Terrence Ian Legard
Company StatusActive
Company Number04873951
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Previous NameRapidpac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Donna Irene Legard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address39 Station Road
Habrough
Immingham
South Humberside
DN40 3AU
Director NameMr Terrence Ian Legard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address39 Station Road
Habrough
Immingham
North East Lincolnshire
DN40 3AU
Secretary NameMrs Donna Legard
StatusCurrent
Appointed30 November 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address6 Earls Court
Priory Park East
Hull
HU4 7DY
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
HU4 7DY
Director NameMr Jeremy Sean Blakey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
HU4 7DY
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameRNS Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressThe Poplars
Bridge Street
Brigg
North Lincolnshire
DN20 8NQ

Contact

Websitewww.procuria.net/
Telephone03453009027
Telephone regionUnknown

Location

Registered Address6 Earls Court
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Mws Group LTD
50.00%
Ordinary A
7.5k at £1Donna Irene Legard
25.00%
Ordinary B
7.5k at £1Terrence Ian Legard
25.00%
Ordinary B

Financials

Year2014
Net Worth£5,421
Cash£1,898
Current Liabilities£189,400

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 December 2017Cessation of Mws Group Ltd as a person with significant control on 5 December 2017 (1 page)
7 December 2017Notification of Procuria Holdings Limited as a person with significant control on 5 December 2017 (2 pages)
7 December 2017Cessation of Donna Irene Legard as a person with significant control on 5 December 2017 (1 page)
7 December 2017Cessation of Donna Irene Legard as a person with significant control on 5 December 2017 (1 page)
7 December 2017Notification of Procuria Holdings Limited as a person with significant control on 5 December 2017 (2 pages)
7 December 2017Cessation of Mws Group Ltd as a person with significant control on 5 December 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 March 2017Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017 (1 page)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,000
(6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,000
(6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(6 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 December 2012Termination of appointment of Jeremy Blakey as a director (1 page)
11 December 2012Termination of appointment of Jeremy Blakey as a director (1 page)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
23 August 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
23 August 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 October 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 30,000.00
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 30,000.00
(4 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
31 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 15,000
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 15,000
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 22,500
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 22,500
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Appointment of Mr Jeremy Sean Blakey as a director (2 pages)
14 February 2011Appointment of Mr Jeremy Sean Blakey as a director (2 pages)
20 September 2010Director's details changed for Donna Irene Legard on 18 August 2010 (2 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Donna Irene Legard on 18 August 2010 (2 pages)
16 February 2010Appointment of Mr Melvyn Warren Sadofsky as a director (2 pages)
16 February 2010Registered office address changed from 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 16 February 2010 (1 page)
16 February 2010Appointment of Mr Melvyn Warren Sadofsky as a director (2 pages)
15 February 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
15 February 2010Appointment of Mrs Donna Legard as a secretary (1 page)
15 February 2010Appointment of Mrs Donna Legard as a secretary (1 page)
15 February 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
6 January 2010Particulars of variation of rights attached to shares (3 pages)
6 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
(8 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
(8 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 7,500
(6 pages)
6 January 2010Resolutions
  • RES14 ‐ £7,400 30/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2010Particulars of variation of rights attached to shares (3 pages)
6 January 2010Resolutions
  • RES14 ‐ £7,400 30/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 7,500
(6 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 November 2009Company name changed rapidpac LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
10 November 2009Company name changed rapidpac LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
10 November 2009Change of name notice (1 page)
10 November 2009Change of name notice (1 page)
8 September 2009Appointment terminated secretary rns secretarial services LIMITED (1 page)
8 September 2009Return made up to 21/08/09; full list of members (3 pages)
8 September 2009Appointment terminated secretary rns secretarial services LIMITED (1 page)
8 September 2009Return made up to 21/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2007Return made up to 21/08/07; full list of members (2 pages)
24 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2006Return made up to 21/08/06; full list of members (7 pages)
19 September 2006Return made up to 21/08/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
21 August 2003Incorporation (12 pages)
21 August 2003Incorporation (12 pages)