General information

Name:

Procyon Ltd

Office Address:

22-24 Harborough Road Kingsthorpe NN2 7AZ Northampton

Number: 02728992

Incorporation date: 1992-07-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Procyon Limited company has been operating in this business field for 32 years, as it's been established in 1992. Started with registration number 02728992, Procyon is a Private Limited Company with office in 22-24 Harborough Road, Northampton NN2 7AZ. The business name of the company was replaced in the year 1995 to Procyon Limited. The enterprise former name was Aquaterre Facilities Management. This business's classified under the NACE and SIC code 62020: Information technology consultancy activities. Procyon Ltd filed its latest accounts for the financial year up to 31st July 2022. The company's most recent annual confirmation statement was submitted on 26th January 2023.

1 transaction have been registered in 2011 with a sum total of £660. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than £6000.

According to the data we have, the company was established in July 1992 and has been supervised by three directors. To support the directors in their duties, this particular company has been utilizing the skills of Corinne T. as a secretary since July 1992.

  • Previous company's names
  • Procyon Limited 1995-02-03
  • Aquaterre Facilities Management Limited 1992-07-06

Financial data based on annual reports

Company staff

Corinne T.

Role: Director

Appointed: 09 June 2022

Latest update: 2 May 2024

Timothy W.

Role: Director

Appointed: 20 March 2003

Latest update: 2 May 2024

Corinne T.

Role: Secretary

Appointed: 06 July 1992

Latest update: 2 May 2024

Pat T.

Role: Director

Appointed: 06 July 1992

Latest update: 2 May 2024

People with significant control

Executives who control the firm include: Corinne T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pat T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Corinne T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pat T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 September 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 19 September 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 1 £ 660.00
2011-11-07 2207881278 £ 660.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
31
Company Age

Closest Companies - by postcode