Proco Coatings & Laminates Limited (reg no 06846362) is a private limited company incorporated on 2009-03-13. This company has its registered office at Unit 23/24 Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, Alcester B50 4JN. Having undergone a change in 2012-05-16, the previous name this firm utilized was Hunter Plastics (Uk) Limited. Proco Coatings & Laminates Limited operates SIC: 46180 which stands for "agents specialized in the sale of other particular products".

Company details

Name Proco Coatings & Laminates Limited
Number 06846362
Date of Incorporation: March 13, 2009
End of financial year: 30 September
Address: Unit 23/24 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Alcester, B50 4JN
SIC code: 46180 - Agents specialized in the sale of other particular products

As for the 2 directors that can be found in this particular company, we can name: Stephen S. (appointed on 27 July 2017), Helen S. (appointment date: 01 April 2011). 1 secretary is also there: Amanda P. (appointed on 27 July 2017). The Companies House lists 2 persons of significant control, namely: Stephen S. owns 1/2 or less of shares, 1/2 or less of voting rights, Helen S. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 183,320 312,579 390,599 441,854 405,731 415,663 489,787 489,653 401,234 659,342 576,018 535,746
Number Shares Allotted - 4 100 100 100 100 - - - - - -
Shareholder Funds 15,496 1,429 1,524 8,328 43,998 38,835 - - - - - -
Tangible Fixed Assets 7,567 35,789 36,262 33,208 32,433 79,469 - - - - - -
Total Assets Less Current Liabilities 15,496 37,883 29,175 38,090 55,318 43,620 79,001 59,860 36,140 172,241 295,493 253,656

People with significant control

Stephen S.
27 March 2024
Nature of control: 25-50% voting rights
25-50% shares
Helen S.
30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

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