Company NameProcom Audio Visual Limited
DirectorDavid Geoffrey Thornborough
Company StatusActive
Company Number11032968
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)
Previous NameProcom Audio Visual Suppliers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr David Geoffrey Thornborough
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Director NameMr Gary Douglas Estabrooks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G3a, Egerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Steven Mark Estabrooks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Prenton Hall Road
Prenton
CH43 3BJ
Wales

Location

Registered Address399 Chorley Old Road
Bolton
Lancashire
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months, 2 weeks ago)
Next Return Due18 September 2024 (4 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 December 2023Registered office address changed from Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN England to 399 Chorley Old Road Bolton Lancashire BL1 6AH on 6 December 2023 (1 page)
5 December 2023Cessation of Gary Douglas Estabrooks as a person with significant control on 1 December 2023 (1 page)
5 December 2023Cessation of Steven Mark Estabrooks as a person with significant control on 1 December 2023 (1 page)
5 December 2023Termination of appointment of Steven Mark Estabrooks as a director on 1 December 2023 (1 page)
5 December 2023Termination of appointment of Gary Douglas Estabrooks as a director on 1 December 2023 (1 page)
5 December 2023Change of details for Mr David Geoffrey Thornborough as a person with significant control on 1 December 2023 (2 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 October 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
6 October 2022Notification of David Geoffrey Thornborough as a person with significant control on 1 April 2022 (2 pages)
14 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 110
(3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 October 2021Registered office address changed from Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN England to Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN on 5 October 2021 (1 page)
5 October 2021Registered office address changed from Cleveland House 116 Cleveland Street Birkenhead Merseyside CH41 3RB United Kingdom to Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN on 5 October 2021 (1 page)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 August 2020Appointment of Mr Steven Mark Estabrooks as a director on 19 August 2020 (2 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 August 2019Notification of Steven Mark Estabrooks as a person with significant control on 27 October 2017 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
28 May 2019Notification of Gary Douglas Estabrooks as a person with significant control on 30 July 2018 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Cessation of Steven Mark Estabrooks as a person with significant control on 30 July 2018 (1 page)
23 May 2019Termination of appointment of Steven Mark Estabrooks as a director on 30 July 2018 (1 page)
30 July 2018Appointment of Mr David Geoffrey Thornborough as a director on 30 July 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 May 2018Appointment of Mr Gary Douglas Estabrooks as a director on 16 May 2018 (2 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 100
(33 pages)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 100
(33 pages)