PROCREW LIMITED - BRIDGEND
Company Profile | Company Filings |
Overview
PROCREW LIMITED is a Private Limited Company from BRIDGEND WALES and has the status: Active.
PROCREW LIMITED was incorporated 26 years ago on 23/04/1998 and has the registered number: 03552071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PROCREW LIMITED was incorporated 26 years ago on 23/04/1998 and has the registered number: 03552071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PROCREW LIMITED - BRIDGEND
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
MAZUMA DRAGON HOUSE PRINCES WAY
BRIDGEND
CF31 3AQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CHESTER | Jan 1968 | British | Director | 1998-04-23 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-04-23 UNTIL 1998-04-23 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-23 UNTIL 1998-04-23 | RESIGNED | ||
GAVIN TERRENCE WALTERS | May 1967 | British | Director | 1998-04-23 UNTIL 2002-03-31 | RESIGNED |
DAVID ROBERT JOHNSON | Mar 1954 | British | Director | 1998-04-23 UNTIL 2002-03-31 | RESIGNED |
GRAHAM MARTIN CUSSELL | Sep 1967 | British | Director | 1998-04-23 UNTIL 2002-03-31 | RESIGNED |
MATTHEW SOMERSET GUY BUTLER | Oct 1972 | British | Director | 1998-04-23 UNTIL 2002-03-31 | RESIGNED |
GAVIN TERRENCE WALTERS | May 1967 | British | Secretary | 1998-04-23 UNTIL 1998-12-01 | RESIGNED |
PETA ELAINE CLARIVETTE | Secretary | 1998-12-01 UNTIL 2000-04-12 | RESIGNED | ||
PETER CHESTER | Jan 1968 | British | Secretary | 2000-04-12 UNTIL 2002-03-31 | RESIGNED |
JOHN CHESTER | May 1969 | Secretary | 2006-08-09 UNTIL 2007-09-01 | RESIGNED | |
AMANDA JACQUELINE CHESTER | Secretary | 2002-04-01 UNTIL 2006-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pete Chester | 2016-04-06 | 1/1968 | Pontypridd | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pro Crew Limited - Filleted accounts | 2024-04-17 | 30-04-2023 | £21,675 Cash £19,122 equity |
Pro Crew Ltd - Filleted accounts | 2023-01-26 | 30-04-2022 | £13,524 Cash £10,090 equity |
Pro Crew Ltd - Filleted accounts | 2022-06-15 | 30-04-2021 | £15,858 Cash £5 equity |
Pro Crew Limited - Filleted accounts | 2021-04-28 | 30-04-2020 | £5,627 Cash £5 equity |
Pro Crew Limited - Filleted accounts | 2020-01-24 | 30-04-2019 | £5 equity |
Pro Crew Limited - Filleted accounts | 2019-01-22 | 30-04-2018 | £3,463 Cash £5 equity |
Pro Crew Ltd - Filleted accounts | 2018-01-25 | 30-04-2017 | £3,871 Cash £5 equity |
Pro Crew Limited - Abbreviated accounts | 2016-11-04 | 30-04-2016 | £1,816 Cash |
Pro Crew Limited - Abbreviated accounts | 2015-08-27 | 30-04-2015 | £120 Cash |
Pro Crew Limited - Abbreviated accounts | 2014-07-23 | 30-04-2014 |