Staines-Upon-Thames
Middlesex
TW19 7AU
Director Name | Mr Jonathan Edward Williams |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, 201 Long Lane Staines-Upon-Thames Middlesex TW19 7AU |
Director Name | Mrs Kathleen Alice Rogers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, 201 Long Lane Staines-Upon-Thames Middlesex TW19 7AU |
Secretary Name | Mrs Kathleen Alice Rogers |
---|---|
Status | Current |
Appointed | 06 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Unit B, 201 Long Lane Staines-Upon-Thames Middlesex TW19 7AU |
Director Name | Barry John Sullivan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Pamela Valerie Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Pamela Valerie Sullivan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | procar.co.uk |
---|---|
Telephone | 01784 247407 |
Telephone region | Staines |
Registered Address | Unit B 201 Long Lane Staines-Upon-Thames Middlesex TW19 7AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £406,863 |
Cash | £979,922 |
Current Liabilities | £1,899,309 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
24 June 2015 | Delivered on: 27 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2008 | Delivered on: 16 August 2008 Satisfied on: 27 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: procar international limited and numbered 07795597 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
28 April 1999 | Delivered on: 1 May 1999 Satisfied on: 31 August 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 April 1999 | Delivered on: 1 May 1999 Satisfied on: 31 August 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to repayment thereof and all debt/interest on account no.LD821557685R. See the mortgage charge document for full details. Fully Satisfied |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
19 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
1 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mrs Kathleen Alice Rogers on 26 September 2018 (2 pages) |
9 October 2018 | Change of details for Procar International Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 June 2015 | Registration of charge 032552170005, created on 24 June 2015 (36 pages) |
27 June 2015 | Registration of charge 032552170005, created on 24 June 2015 (36 pages) |
22 April 2015 | Registered office address changed from 50 Seymour Street London W1H 7JG to Unit B 201 Long Lane Staines-upon-Thames Middlesex TW19 7AU on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 50 Seymour Street London W1H 7JG to Unit B 201 Long Lane Staines-upon-Thames Middlesex TW19 7AU on 22 April 2015 (1 page) |
21 April 2015 | Registration of charge 032552170004, created on 10 April 2015 (33 pages) |
21 April 2015 | Registration of charge 032552170004, created on 10 April 2015 (33 pages) |
24 March 2015 | Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (4 pages) |
27 January 2015 | Satisfaction of charge 3 in full (4 pages) |
21 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
20 October 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 11 May 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Secretary's details changed for Pamela Valerie Sullivan on 25 September 2010 (1 page) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Pamela Valerie Sullivan on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Barry John Sullivan on 25 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Barry John Sullivan on 25 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Pamela Valerie Sullivan on 25 September 2010 (1 page) |
14 October 2010 | Director's details changed for Pamela Valerie Sullivan on 25 September 2010 (2 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
13 September 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
29 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
11 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 August 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
21 August 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
11 October 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
11 October 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
26 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
24 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 May 1999 | Particulars of mortgage/charge (7 pages) |
1 May 1999 | Particulars of mortgage/charge (7 pages) |
1 May 1999 | Particulars of mortgage/charge (6 pages) |
1 May 1999 | Particulars of mortgage/charge (6 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members
|
2 October 1998 | Return made up to 26/09/98; no change of members
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
2 March 1998 | Resolutions
|
30 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
24 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
24 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Incorporation (15 pages) |
26 September 1996 | Incorporation (15 pages) |