Company NameProcar International Limited
Company StatusActive
Company Number03255217
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Andrew Merchant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, 201 Long Lane
Staines-Upon-Thames
Middlesex
TW19 7AU
Director NameMr Jonathan Edward Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, 201 Long Lane
Staines-Upon-Thames
Middlesex
TW19 7AU
Director NameMrs Kathleen Alice Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, 201 Long Lane
Staines-Upon-Thames
Middlesex
TW19 7AU
Secretary NameMrs Kathleen Alice Rogers
StatusCurrent
Appointed06 February 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressUnit B, 201 Long Lane
Staines-Upon-Thames
Middlesex
TW19 7AU
Director NameBarry John Sullivan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NamePamela Valerie Sullivan
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NamePamela Valerie Sullivan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteprocar.co.uk
Telephone01784 247407
Telephone regionStaines

Location

Registered AddressUnit B
201 Long Lane
Staines-Upon-Thames
Middlesex
TW19 7AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£406,863
Cash£979,922
Current Liabilities£1,899,309

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

24 June 2015Delivered on: 27 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2008Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mrs Kathleen Alice Rogers on 26 September 2018 (2 pages)
9 October 2018Change of details for Procar International Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
27 June 2015Registration of charge 032552170005, created on 24 June 2015 (36 pages)
27 June 2015Registration of charge 032552170005, created on 24 June 2015 (36 pages)
22 April 2015Registered 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 2015Registered 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 2015Registration of charge 032552170004, created on 10 April 2015 (33 pages)
21 April 2015Registration of charge 032552170004, created on 10 April 2015 (33 pages)
24 March 2015Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages)
24 March 2015Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mr Jonathan Edward Williams as a director on 6 February 2015 (2 pages)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages)
24 March 2015Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mr Simon Andrew Merchant as a director on 6 February 2015 (2 pages)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a secretary on 6 February 2015 (2 pages)
24 March 2015Appointment of Mrs Kathleen Alice Rogers as a director on 6 February 2015 (2 pages)
24 March 2015Termination of appointment of Barry John Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a director on 6 February 2015 (1 page)
24 March 2015Termination of appointment of Pamela Valerie Sullivan as a secretary on 6 February 2015 (1 page)
27 January 2015Satisfaction of charge 3 in full (4 pages)
27 January 2015Satisfaction of charge 3 in full (4 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
20 October 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
20 October 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 11 May 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Secretary's details changed for Pamela Valerie Sullivan on 25 September 2010 (1 page)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Pamela Valerie Sullivan on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Barry John Sullivan on 25 September 2010 (2 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Barry John Sullivan on 25 September 2010 (2 pages)
14 October 2010Secretary's details changed for Pamela Valerie Sullivan on 25 September 2010 (1 page)
14 October 2010Director's details changed for Pamela Valerie Sullivan on 25 September 2010 (2 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 September 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
13 September 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 October 2007Return made up to 26/09/07; no change of members (7 pages)
29 October 2007Return made up to 26/09/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 November 2006Return made up to 26/09/06; full list of members (7 pages)
11 November 2006Return made up to 26/09/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
14 October 2004Return made up to 26/09/04; full list of members (7 pages)
14 October 2004Return made up to 26/09/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 September 2003Return made up to 26/09/03; full list of members (7 pages)
22 September 2003Return made up to 26/09/03; full list of members (7 pages)
21 August 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
21 August 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
11 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
11 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
8 October 2002Return made up to 26/09/02; full list of members (8 pages)
8 October 2002Return made up to 26/09/02; full list of members (8 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Full accounts made up to 30 April 2001 (17 pages)
26 October 2001Full accounts made up to 30 April 2001 (17 pages)
24 September 2001Return made up to 26/09/01; full list of members (6 pages)
24 September 2001Return made up to 26/09/01; full list of members (6 pages)
9 October 2000Return made up to 26/09/00; full list of members (6 pages)
9 October 2000Return made up to 26/09/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 1999Return made up to 26/09/99; no change of members (4 pages)
27 September 1999Return made up to 26/09/99; no change of members (4 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 May 1999Particulars of mortgage/charge (7 pages)
1 May 1999Particulars of mortgage/charge (7 pages)
1 May 1999Particulars of mortgage/charge (6 pages)
1 May 1999Particulars of mortgage/charge (6 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
(4 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
(4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 26/09/97; full list of members (6 pages)
30 September 1997Return made up to 26/09/97; full list of members (6 pages)
24 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
24 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
26 September 1996Incorporation (15 pages)
26 September 1996Incorporation (15 pages)