Proco Coatings & Laminates Limited

General information

Name:

Proco Coatings & Laminates Ltd

Office Address:

Unit 23/24 Bidavon Industrial Estate, Waterloo Road Bidford-on-avon B50 4JN Alcester

Number: 06846362

Incorporation date: 2009-03-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Proco Coatings & Laminates Limited. The company was established fifteen years ago and was registered with 06846362 as the registration number. The headquarters of the firm is based in Alcester. You can contact it at Unit 23/24 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon. 12 years from now this business switched its name from Hunter Plastics (UK) to Proco Coatings & Laminates Limited. This business's Standard Industrial Classification Code is 46180 and their NACE code stands for Agents specialized in the sale of other particular products. Friday 30th September 2022 is the last time company accounts were filed.

Stephen S. and Helen S. are the company's directors and have been doing everything they can to make sure everything is working correctly since 2017-07-27. In addition, the director's tasks are often aided with by a secretary - Amanda P., who was selected by the following business in 2017.

  • Previous company's names
  • Proco Coatings & Laminates Limited 2012-05-16
  • Hunter Plastics (UK) Limited 2009-03-13

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 27 July 2017

Latest update: 15 November 2023

Amanda P.

Role: Secretary

Appointed: 27 July 2017

Latest update: 15 November 2023

Helen S.

Role: Director

Appointed: 01 April 2011

Latest update: 15 November 2023

People with significant control

Executives who control the firm include: Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen S.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024-02-23 director's details were changed (CH01)
filed on: 23rd, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Grenfell James Associates Limited

Address:

3 The Courtyard Timothys Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
15
Company Age

Similar companies nearby

Closest companies