Procon Electrical Limited

General information

Name:

Procon Electrical Ltd

Office Address:

6 Federation Road ST6 4HU Stoke-on-trent

Number: 04534379

Incorporation date: 2002-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Procon Electrical Limited is located at Stoke-on-trent at 6 Federation Road. You can look up this business by its postal code - ST6 4HU. Procon Electrical's launching dates back to year 2002. The firm is registered under the number 04534379 and company's last known status is active. This enterprise's SIC code is 27900 which stands for Manufacture of other electrical equipment. The business latest filed accounts documents cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-08-19.

Julie S. and Jeremy S. are listed as company's directors and have been expanding the company since May 2020.

Executives who have control over the firm are as follows: Julie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 14 May 2020

Latest update: 30 December 2023

Jeremy S.

Role: Director

Appointed: 01 February 2004

Latest update: 30 December 2023

People with significant control

Julie S.
Notified on 14 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy S.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Antony N.
Notified on 7 April 2016
Ceased on 14 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
James M.
Notified on 7 April 2016
Ceased on 18 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
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 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 30/06/2015
Start Date For Period Covered By Report 1 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30/06/2015
Annual Accounts 28/06/2016
Start Date For Period Covered By Report 1 October 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28/06/2016
Annual Accounts 23rd June 2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23rd June 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 1 October 2022
End Date For Period Covered By Report 30 September 2013
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 12 Millennium Way High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

Unit 12 Millennium Way High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
21
Company Age

Similar companies nearby

Closest companies