Company NameProrocco Holdings Limited
DirectorsMarcus Antony Bernie and Probo Antony Rocco Bernie
Company StatusActive
Company Number09545904
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marcus Antony Bernie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleConsultant
Country of ResidencePoland
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameMr Probo Antony Rocco Bernie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameMs Claire Maria Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales

Location

Registered AddressThe Coach House
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 June 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
25 November 2020Cancellation of shares. Statement of capital on 15 October 2020
  • GBP 1,491
(4 pages)
25 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 October 2020Termination of appointment of Claire Maria Shaw as a director on 15 October 2020 (1 page)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,889
(5 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,889
(5 pages)
28 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
28 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,889
(4 pages)
23 July 2015Appointment of Probo Antony Rocco Bernie as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Probo Antony Rocco Bernie as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Probo Antony Rocco Bernie as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Claire Maria Shaw as a director on 1 July 2015 (3 pages)
23 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,889
(4 pages)
23 July 2015Appointment of Claire Maria Shaw as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Claire Maria Shaw as a director on 1 July 2015 (3 pages)
23 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,889
(4 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)