General information

Name:

Proco Consultants Limited

Office Address:

30/34 North Street BN27 1DW Hailsham

Number: 10346211

Incorporation date: 2016-08-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Proco Consultants Ltd. It was founded eight years ago and was registered under 10346211 as the reg. no. This headquarters of the firm is registered in Hailsham. You can contact them at 30/34 North Street. It began under the name Cairn Consultants, however for the last four years has been on the market under the name Proco Consultants Ltd. The enterprise's Standard Industrial Classification Code is 78200: Temporary employment agency activities. 30th April 2022 is the last time account status updates were reported.

Due to this enterprise's magnitude, it was necessary to formally appoint additional directors: Richard P. and Christopher P. who have been assisting each other since 2020 to exercise independent judgement of the following company.

The companies with significant control over this firm are as follows: Proco Recruitment Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at Gloucester Street, BN1 4EW and was registered as a PSC under the reg no 12791983.

  • Previous company's names
  • Proco Consultants Ltd 2020-06-09
  • Cairn Consultants Limited 2016-08-25

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 26 March 2020

Latest update: 30 January 2024

Christopher P.

Role: Director

Appointed: 26 March 2020

Latest update: 30 January 2024

People with significant control

Proco Recruitment Group Limited
Address: 45 Gloucester Street, Brighton, BN1 4EW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12791983
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sacha P.
Notified on 1 May 2020
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 26 March 2020
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey S.
Notified on 17 October 2016
Ceased on 26 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Woodberry Secretarial Limited
Address: Winnington House 2 Woodberry Grove, London, United Kingdom
Legal authority Limited By Shares
Legal form England
Country registered England
Place registered England
Registration number 07168188
Notified on 25 August 2016
Ceased on 17 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 2016-08-25
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
7
Company Age

Similar companies nearby

Closest companies