Procomm Site Services (holdings) Limited, Redcar Cleveland

Procomm Site Services (Holdings) Limited is a private limited company. Once, it was called Tyrolese (675) Limited (it was changed on 2010-02-23). Situated at Coverdale Court Clevel, Wilton International, Redcar Cleveland TS10 4YG, the aforementioned 14 years old enterprise was incorporated on 2010-01-04 and is categorised as "activities of head offices" (Standard Industrial Classification: 70100).
1 director can be found in this firm: James O. (appointed on 06 October 2022). When it comes to the secretaries (1 in total), we can name: James O. (appointed on 05 October 2022).
About
Name: Procomm Site Services (holdings) Limited
Number: 07115358
Incorporation date: 2010-01-04
End of financial year: 30 June
 
Address: Coverdale Court Clevel
Wilton International
Redcar Cleveland
TS10 4YG
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Algeco Uk Holdings Limited
8 July 2021
Address Manor Drive Peterborough, Cambridgeshire, PE4 7AP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06344129
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Porchester Equity Limited
6 April 2016 - 8 July 2021
Address 20 Jewry Street, Winchester, SO23 8RZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07115370
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The deadline for Procomm Site Services (Holdings) Limited confirmation statement filing is 2024-01-20. The most recent one was submitted on 2023-01-06. The deadline for the next accounts filing is 31 March 2024. Most current accounts filing was filed for the time period up to 31 December 2021.

2 persons of significant control are reported in the official register, namely: Algeco Uk Holdings Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at Peterborough, PE4 7AP Cambridgeshire. Porchester Equity Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at Jewry Street, SO23 8RZ Winchester.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Change of registered address from PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG England on 29th February 2024 to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX
filed on: 29th, February 2024 | address
Free Download (1 page)