Company NameProco Group Limited
Company StatusActive
Company Number10501486
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Previous NameHlwkh 640 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Jonathan Bailey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close Parkway Close
Sheffield
S9 4WJ
Director NameMr Philip John Osmond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Gary Ian Peeling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Steeve Axel Roucaute
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Andrew Skarpellis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close Parkway Close
Sheffield
S9 4WJ
Director NameMr Giles William John Bowes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParkway Close Parkway Close
Sheffield
S9 4WJ
Director NameSimon James Hemingway
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close Parkway Close
Sheffield
S9 4WJ

Location

Registered AddressParkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

19 July 2017Delivered on: 21 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
6 December 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
12 July 2023Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page)
26 April 2023Termination of appointment of Giles William John Bowes as a director on 13 April 2023 (1 page)
26 April 2023Appointment of Mr Steeve Axel Roucaute as a director on 13 April 2023 (2 pages)
26 April 2023Termination of appointment of Simon James Hemingway as a director on 13 April 2023 (1 page)
26 April 2023Appointment of Mr Gary Ian Peeling as a director on 13 April 2023 (2 pages)
26 April 2023Appointment of Mr Philip John Osmond as a director on 13 April 2023 (2 pages)
26 April 2023Appointment of Mr Andrew Skarpellis as a director on 13 April 2023 (2 pages)
30 March 2023Statement of capital on 30 March 2023
  • GBP 100
(5 pages)
30 March 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2023Statement by Directors (1 page)
30 March 2023Solvency Statement dated 30/03/23 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (16 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
8 August 2022Change of details for Precision Proco Ltd as a person with significant control on 31 August 2020 (2 pages)
5 August 2022Cessation of Hlw Keeble Hawson Llp as a person with significant control on 1 January 2020 (1 page)
2 January 2022Full accounts made up to 31 March 2021 (16 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 July 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
4 July 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
4 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2020Notification of Precision Proco Ltd as a person with significant control on 31 August 2020 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
30 November 2020Cessation of Matthew Jonathan Bailey as a person with significant control on 31 August 2020 (1 page)
9 September 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
24 February 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 March 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
30 November 2018Confirmation statement made on 28 November 2018 with updates (3 pages)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 21/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
30 November 2017Notification of Matthew Jonathan Bailey as a person with significant control on 21 July 2017 (2 pages)
30 November 2017Notification of Matthew Jonathan Bailey as a person with significant control on 21 July 2017 (2 pages)
1 September 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 220.585
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 220.585
(4 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
25 August 2017Appointment of Simon James Hemingway as a director on 21 July 2017 (3 pages)
25 August 2017Appointment of Simon James Hemingway as a director on 21 July 2017 (3 pages)
21 July 2017Registration of charge 105014860001, created on 19 July 2017 (5 pages)
21 July 2017Registration of charge 105014860001, created on 19 July 2017 (5 pages)
28 February 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
28 February 2017Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Parkway Close Parkway Close Sheffield S9 4WJ on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Roger Kenneth Dyson as a director on 27 February 2017 (1 page)
28 February 2017Appointment of Mr Matthew Jonathan Bailey as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Matthew Jonathan Bailey as a director on 27 February 2017 (2 pages)
28 February 2017Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Parkway Close Parkway Close Sheffield S9 4WJ on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Roger Kenneth Dyson as a director on 27 February 2017 (1 page)
28 February 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
27 February 2017Appointment of Mr Giles William John Bowes as a director on 27 February 2017 (2 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
27 February 2017Appointment of Mr Giles William John Bowes as a director on 27 February 2017 (2 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)