General information

Name:

Proconex Ltd

Office Address:

C/o Clark Business Recovery 26 York Place LS1 2EY Leeds

Number: 02844150

Incorporation date: 1993-08-11

Dissolution date: 2022-04-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Proconex came into being in 1993 as a company enlisted under no 02844150, located at LS1 2EY Leeds at C/o Clark Business Recovery. This company's last known status was dissolved. Proconex had been in this business for twenty nine years.

The executives were as follow: Janice H. assigned this position twenty three years ago and Raymond H. assigned this position thirty one years ago.

Ray H. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janice H.

Role: Director

Appointed: 01 January 2001

Latest update: 3 February 2024

Raymond H.

Role: Director

Appointed: 11 August 1993

Latest update: 3 February 2024

Janice H.

Role: Secretary

Appointed: 11 August 1993

Latest update: 3 February 2024

People with significant control

Ray H.
Notified on 16 June 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

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 24 August 2019
Confirmation statement last made up date 10 August 2018
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017 (AA)
filed on: 28th, September 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2013

Address:

41 Selby Road Garforth

Post code:

LS25 1LR

City / Town:

Leeds

HQ address,
2014

Address:

41 Selby Road Garforth

Post code:

LS25 1LR

City / Town:

Leeds

HQ address,
2015

Address:

41 Selby Road Garforth

Post code:

LS25 1LR

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Closest Companies - by postcode