Staines
Middlesex
TW19 7AU
Director Name | Mr Jonathan Edward Williams |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B 201 Long Lane Staines Middlesex TW19 7AU |
Director Name | Mrs Kathleen Alice Rogers |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B 201 Long Lane Staines Middlesex TW19 7AU |
Website | www.procar.co.uk |
---|---|
Telephone | 01784 247407 |
Telephone region | Staines |
Registered Address | Unit B 201 Long Lane Staines 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 |
Latest Accounts | 30 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 February 2024 (1 month, 4 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 |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 October 2018 | Director's details changed for Mrs Kathleen Alice Rogers on 26 September 2018 (2 pages) |
17 October 2018 | Change of details for Mrs Kathleen Alice Rogers as a person with significant control on 26 September 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 January 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
30 January 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2016 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
28 January 2016 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
27 January 2016 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
27 June 2015 | Registration of charge 093859240002, created on 24 June 2015 (36 pages) |
27 June 2015 | Registration of charge 093859240002, created on 24 June 2015 (36 pages) |
21 April 2015 | Registration of charge 093859240001, created on 10 April 2015 (33 pages) |
21 April 2015 | Registration of charge 093859240001, created on 10 April 2015 (33 pages) |
24 March 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
24 March 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|