Manchester
M2 2FE
Website | procuragroup.co.uk |
---|
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
94k at £0.001 | Kieran Maplesden 94.00% Ordinary A |
---|---|
6k at £0.001 | Sarah Maplesden 6.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £303,056 |
Cash | £90,777 |
Current Liabilities | £107,325 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
1 February 2017 | Delivered on: 2 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
8 February 2013 | Delivered on: 23 February 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2010 | Delivered on: 9 April 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 July 2023 | Change of details for Kieran Maplesden as a person with significant control on 11 July 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
7 July 2023 | Director's details changed for Kieran Maplesden on 7 July 2023 (2 pages) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 November 2022 | Change of details for Kieran Maplesden as a person with significant control on 3 November 2022 (2 pages) |
4 November 2022 | Change of details for Kieran Maplesden as a person with significant control on 3 November 2022 (2 pages) |
18 July 2022 | Director's details changed for Kieran Maplesden on 18 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
6 April 2022 | Registered office address changed from 60 Fountain St Manchester M2 2FE United Kingdom to Arkwright House Parsonage Gardens Manchester M3 2LF on 6 April 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 September 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
13 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 July 2017 | Notification of Kieran Maplesden as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Kieran Maplesden as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
11 July 2017 | Notification of Kieran Maplesden as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Registered office address changed from 6th Floor Chancery Place Brown Street Manchester M2 2JT to 60 Fountain St Manchester M2 2FE on 31 March 2017 (1 page) |
31 March 2017 | Director's details changed for Kieran Maplesden on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from 6th Floor Chancery Place Brown Street Manchester M2 2JT to 60 Fountain St Manchester M2 2FE on 31 March 2017 (1 page) |
31 March 2017 | Director's details changed for Kieran Maplesden on 31 March 2017 (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Registration of charge 069528750003, created on 1 February 2017 (23 pages) |
2 February 2017 | Registration of charge 069528750003, created on 1 February 2017 (23 pages) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
18 August 2014 | Company name changed procura LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Company name changed procura LIMITED\certificate issued on 18/08/14
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Kieran Maplesden on 24 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Kieran Maplesden on 24 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 July 2014 | Registered office address changed from 189 Greenleach Lane Roe Green Worsley Salford M28 2RR on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 189 Greenleach Lane Roe Green Worsley Salford M28 2RR on 15 July 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
19 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
22 August 2011 | Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 24 June 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2009 | Director's change of particulars / kieran maplesten / 06/07/2009 (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Director's change of particulars / kieran maplesten / 06/07/2009 (1 page) |