Proco Print Limited SHEFFIELD


Founded in 1997, Proco Print, classified under reg no. 03378837 is an active company. Currently registered at Parkway Close S9 4WJ, Sheffield the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Gary P., Andrew S. and Philip O. and others. Of them, Matthew B. has been with the company the longest, being appointed on 1 July 2005 and Gary P. and Andrew S. and Philip O. have been with the company for the least time - from 13 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Proco Print Limited Address / Contact

Office Address Parkway Close
Office Address2 Parkway Industrial Estate
Town Sheffield
Post code S9 4WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378837
Date of Incorporation Fri, 30th May 1997
Industry Pre-press and pre-media services
Industry Printing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Gary P.

Position: Director

Appointed: 13 April 2023

Andrew S.

Position: Director

Appointed: 13 April 2023

Philip O.

Position: Director

Appointed: 13 April 2023

Matthew B.

Position: Director

Appointed: 01 July 2005

Steeve R.

Position: Director

Appointed: 13 April 2023

Resigned: 19 May 2023

Giles B.

Position: Director

Appointed: 21 July 2017

Resigned: 13 April 2023

Simon H.

Position: Director

Appointed: 08 July 2014

Resigned: 13 April 2023

Kathryn B.

Position: Secretary

Appointed: 08 July 2014

Resigned: 13 April 2023

Philip P.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2015

John B.

Position: Director

Appointed: 06 April 2006

Resigned: 30 November 2006

Simon T.

Position: Director

Appointed: 01 July 2004

Resigned: 08 July 2014

Graham C.

Position: Director

Appointed: 01 July 2001

Resigned: 07 February 2006

Richard G.

Position: Director

Appointed: 01 July 2001

Resigned: 14 July 2011

Simon T.

Position: Secretary

Appointed: 08 March 2001

Resigned: 08 July 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 30 May 1997

Mark S.

Position: Secretary

Appointed: 30 May 1997

Resigned: 08 March 2001

Mark S.

Position: Director

Appointed: 30 May 1997

Resigned: 21 July 2017

Richard T.

Position: Director

Appointed: 30 May 1997

Resigned: 28 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 30 May 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Precision Proco Group Limited from Dagenham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Proco Holdings Ltd that put Sheffield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Proco Group Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Precision Proco Group Limited

Unit 15 Thames Gateway Park Chequers Lane, Dagenham, RM9 6FB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12746789
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Proco Holdings Ltd

9 Parkway Close, Parkway Industrial Estate, Sheffield, S9 4WJ, England

Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05684302
Notified on 1 June 2016
Ceased on 30 March 2023
Nature of control: 75,01-100% shares

Proco Group Ltd

9 Parkway Close, Sheffield, S9 4WJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 10501486
Notified on 21 July 2017
Ceased on 21 July 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-03-31
filed on: 6th, January 2023
Free Download (33 pages)

Company search

Advertisements