Company NameProcar International (Holdings) Limited
Company StatusActive
Company Number09385924
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Andrew Merchant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 201 Long Lane
Staines
Middlesex
TW19 7AU
Director NameMr Jonathan Edward Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B 201 Long Lane
Staines
Middlesex
TW19 7AU
Director NameMrs Kathleen Alice Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 201 Long Lane
Staines
Middlesex
TW19 7AU

Contact

Websitewww.procar.co.uk
Telephone01784 247407
Telephone regionStaines

Location

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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 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

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 October 2018Director's details changed for Mrs Kathleen Alice Rogers on 26 September 2018 (2 pages)
17 October 2018Change of details for Mrs Kathleen Alice Rogers as a person with significant control on 26 September 2018 (2 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 January 2017Register 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 2017Register 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 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2016Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
28 January 2016Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(7 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(7 pages)
27 January 2016Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
27 January 2016Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
27 June 2015Registration of charge 093859240002, created on 24 June 2015 (36 pages)
27 June 2015Registration of charge 093859240002, created on 24 June 2015 (36 pages)
21 April 2015Registration of charge 093859240001, created on 10 April 2015 (33 pages)
21 April 2015Registration of charge 093859240001, created on 10 April 2015 (33 pages)
24 March 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
24 March 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)