Professional Procedures Ltd

General information

Name:

Professional Procedures Limited

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 06629304

Incorporation date: 2008-06-25

Dissolution date: 2023-10-31

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06629304 sixteen years ago, Professional Procedures Ltd had been a private limited company until 2023-10-31 - the day it was officially closed. The firm's latest registration address was Queens Head House The Street, Acle Norwich.

The company was administered by a single managing director: Graham K. who was caring of it for fifteen years.

Graham K. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graham K.

Role: Director

Appointed: 25 June 2008

Latest update: 10 July 2023

People with significant control

Graham K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 3 January 2013
Annual Accounts 10 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cae Mawr Pontrhydfendigaid

Post code:

SY25 6ET

City / Town:

Ystrad Meurig

HQ address,
2013

Address:

Cae Mawr Pontrhydfendigaid

Post code:

SY25 6ET

City / Town:

Ystrad Meurig

HQ address,
2014

Address:

Cae Mawr Pontrhydfendigaid

Post code:

SY25 6ET

City / Town:

Ystrad Meurig

HQ address,
2015

Address:

Cae Mawr Pontrhydfendigaid

Post code:

SY25 6ET

City / Town:

Ystrad Meurig

HQ address,
2016

Address:

Cae Mawr Pontrhydfendigaid

Post code:

SY25 6ET

City / Town:

Ystrad Meurig

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
15
Company Age

Similar companies nearby

Closest companies