PROCO PRINT LIMITED

Register to unlock more data on OkredoRegister

PROCO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378837

Incorporation date

30/05/1997

Size

Full

Contacts

Registered address

Registered address

Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon10/04/2026
Cessation of Precision Proco Group Limited as a person with significant control on 2026-03-31
dot icon10/04/2026
Notification of Precision Proco (Holdings) Limited as a person with significant control on 2026-03-31
dot icon31/03/2026
Satisfaction of charge 1 in full
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Statement by Directors
dot icon30/03/2026
Solvency Statement dated 27/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon16/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon05/08/2025
Appointment of Carl White as a director on 2025-04-01
dot icon05/08/2025
Appointment of Paul Woolley as a director on 2025-04-01
dot icon12/06/2025
Registration of charge 033788370003, created on 2025-06-09
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon09/10/2024
Termination of appointment of Philip John Osmond as a director on 2024-10-01
dot icon27/09/2024
Satisfaction of charge 2 in full
dot icon07/01/2024
Full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon05/07/2023
Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/04/2023
Termination of appointment of Giles William John Bowes as a director on 2023-04-13
dot icon26/04/2023
Termination of appointment of Kathryn Joanne Bailey as a secretary on 2023-04-13
dot icon26/04/2023
Termination of appointment of Simon James Hemingway as a director on 2023-04-13
dot icon26/04/2023
Appointment of Mr Gary Ian Peeling as a director on 2023-04-13
dot icon26/04/2023
Appointment of Mr Philip John Osmond as a director on 2023-04-13
dot icon26/04/2023
Appointment of Mr Andrew Skarpellis as a director on 2023-04-13
dot icon26/04/2023
Appointment of Mr Steeve Axel Roucaute as a director on 2023-04-13
dot icon18/04/2023
Notification of Precision Proco Group Limited as a person with significant control on 2023-03-30
dot icon18/04/2023
Cessation of Proco Holdings Ltd as a person with significant control on 2023-03-30
dot icon06/01/2023
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tims, Richard
Director
30/05/1997 - 28/04/2006
23
Green, Richard
Director
01/07/2001 - 14/07/2011
6
Skarpellis, Andrew
Director
13/04/2023 - Present
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/05/1997 - 30/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/05/1997 - 30/05/1997
36021

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROCO PRINT LIMITED

PROCO PRINT LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROCO PRINT LIMITED?

toggle

PROCO PRINT LIMITED is currently Active. It was registered on 30/05/1997 .

Where is PROCO PRINT LIMITED located?

toggle

PROCO PRINT LIMITED is registered at Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJ.

What does PROCO PRINT LIMITED do?

toggle

PROCO PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PROCO PRINT LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Precision Proco Group Limited as a person with significant control on 2026-03-31.