PROCOMM SITE SERVICES (HOLDINGS) LIMITED - REDCAR CLEVELAND


Company Profile Company Filings

Overview

PROCOMM SITE SERVICES (HOLDINGS) LIMITED is a Private Limited Company from REDCAR CLEVELAND ENGLAND and has the status: Active.
PROCOMM SITE SERVICES (HOLDINGS) LIMITED was incorporated 14 years ago on 04/01/2010 and has the registered number: 07115358. The accounts status is FULL and accounts are next due on 31/03/2024.

PROCOMM SITE SERVICES (HOLDINGS) LIMITED - REDCAR CLEVELAND

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021 31/03/2024

Registered Office

1949
COVERDALE COURT CLEVEL
REDCAR CLEVELAND
TS10 4YG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TYROLESE (675) LIMITED (until 23/02/2010)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

1949
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ODOM Secretary 2022-10-05 CURRENT
MR JAMES ODOM Jan 1986 British Director 2022-10-06 CURRENT
MR WILLIAM BRIAN KELLIE Jul 1956 British Director 2014-08-05 UNTIL 2016-04-29 RESIGNED
TYROLESE (DIRECTORS) LIMITED Corporate Director 2010-01-04 UNTIL 2010-02-16 RESIGNED
MR JAMES HOWARD O'MALLEY Jul 1977 British Director 2021-07-08 UNTIL 2022-10-05 RESIGNED
MR NICHOLAS LESLIE WOOD Jun 1962 British Director 2012-04-25 UNTIL 2022-12-31 RESIGNED
MR JAMES THORNE Oct 1953 British Director 2010-01-04 UNTIL 2010-02-16 RESIGNED
MICHAEL PHILIP WEBB Jun 1948 British Director 2010-03-17 UNTIL 2012-09-25 RESIGNED
MR SUNDIP THAKRAR Mar 1965 British Director 2021-07-08 UNTIL 2021-12-15 RESIGNED
MR MARK EDWARD THISTLETHWAYTE Oct 1964 British Director 2010-03-17 UNTIL 2021-07-08 RESIGNED
MR ROBIN THISTLETHWAYTE Dec 1935 British Director 2010-03-17 UNTIL 2016-05-12 RESIGNED
MR JAMES O'MALLEY Secretary 2021-07-08 UNTIL 2022-10-05 RESIGNED
MR STEPHEN JOHN SMITH Jun 1957 British Director 2010-05-17 UNTIL 2021-07-08 RESIGNED
MR PAUL BECKETT Mar 1956 British Director 2010-03-17 UNTIL 2015-07-06 RESIGNED
PETER MCCARTHY Dec 1961 British Director 2016-10-04 UNTIL 2022-02-25 RESIGNED
DAVID ALISTAIR HORNER Oct 1959 British Director 2010-02-16 UNTIL 2015-03-25 RESIGNED
MR DAVID CHRISTOPHER HARBORD Feb 1961 British Director 2012-07-19 UNTIL 2021-07-08 RESIGNED
MR SIMON GORDON Apr 1970 British Director 2021-07-08 UNTIL 2022-04-18 RESIGNED
ALAN FAIRHURST Oct 1952 British Director 2010-03-17 UNTIL 2012-05-31 RESIGNED
BERNARD JOHN CRANNY Sep 1965 British Director 2010-03-17 UNTIL 2022-02-28 RESIGNED
MR PETER MCCARTHY Secretary 2016-10-04 UNTIL 2021-07-08 RESIGNED
MR JEFFREY GLYN SHORT Aug 1969 British Director 2018-10-31 UNTIL 2022-10-13 RESIGNED
MR JOHN MICHAEL JOSEPH CAMPBELL Dec 1967 Irish Director 2021-07-08 UNTIL 2022-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Algeco Uk Holdings Limited 2021-07-08 Cambridgeshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Porchester Equity Limited 2016-04-06 - 2021-07-08 Winchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALGECO UK LIMITED STOCKTON-ON-TEES ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
G4S CASH SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
G4S CASH CENTRES (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
PROCOMM SITE SERVICES LIMITED REDCAR CLEVELAND ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALGECO UK HOLDINGS LIMITED STOCKTON-ON-TEES ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
STORAGE & ACCOMMODATION SERVICES LTD COLCHESTER Dissolved... 55900 - Other accommodation
G4S BULLION SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
BRITISH ENGINEERING SERVICES LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 71200 - Technical testing and analysis
TUDOR TRADING MODULAR HIRE & SALES LTD IPSWICH UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
BRITISH ENGINEERING SERVICES TOPCO 1 LIMITED WARRINGTON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BRITISH ENGINEERING SERVICES FINCO 1 LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BRITISH ENGINEERING SERVICES MIDCO LTD. WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
G.T. PRECISION N.I. LTD COLERAINE Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
C2 ENERGY LIMITED BELFAST Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
BASKETBALL NORTHERN IRELAND LIMITED BELFAST Active SMALL 93120 - Activities of sport clubs
NEW HORIZONS GLOBAL LIMITED LISBURN NORTHERN IRELAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SPORT CHANGES LIFE FOUNDATION BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ABDAM TRADING LIMITED ARMAGH UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DOMUS PORTFOLIO LTD BELFAST NORTHERN IRELAND Active DORMANT 64305 - Activities of property unit trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROCOMM SITE SERVICES LIMITED REDCAR CLEVELAND ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.