UKBizDB.co.uk

IAN PROCTOR DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ian Proctor Designs Limited. The company was founded 31 years ago and was given the registration number 02822024. The firm's registered office is in TOTNES. You can find them at Morlanda, Ashprington, Totnes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IAN PROCTOR DESIGNS LIMITED
Company Number:02822024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Morlanda, Ashprington, Totnes, England, TQ9 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morlanda, Ashprington, Totnes, United Kingdom, TQ9 7UL

Secretary01 October 1993Active
Morlanda, Ashprington, Totnes, United Kingdom, TQ9 7UL

Director01 October 1993Active
The Old Stables, Sharcombe Lane, Dinder, Wells, England, BA5 3PF

Director15 September 1993Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary28 July 1993Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 May 1993Active
26 Meredun Close, Hursley, Winchester, SO21 2JB

Secretary28 July 1993Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 May 1993Active
18a Queen Square, Bath, BA1 2HR

Nominee Director28 July 1993Active
Lower House, Hyssington, SY15 6AT

Director30 December 1996Active
Ferry House, Duncannon Stoke Gabriel, Totnes, TQ9 6QY

Director01 October 1993Active
Ferry House, Duncannon Stoke Gabriel, Totnes, TQ9 6QY

Director15 September 1993Active
Lower House, Hyssington, Montgomery, SY15 6AT

Director19 August 1997Active
Lower House, Hyssington, Montgomery, SY15 6AT

Director15 September 1993Active
3 Sefton Park Road, St Andrews, Bristol, BS7 9AN

Director28 July 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person secretary company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.