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..
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 | : |
|
Registered Address | : | Morlanda, Ashprington, Totnes, England, TQ9 7UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morlanda, Ashprington, Totnes, United Kingdom, TQ9 7UL | Secretary | 01 October 1993 | Active |
Morlanda, Ashprington, Totnes, United Kingdom, TQ9 7UL | Director | 01 October 1993 | Active |
The Old Stables, Sharcombe Lane, Dinder, Wells, England, BA5 3PF | Director | 15 September 1993 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 28 July 1993 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 May 1993 | Active |
26 Meredun Close, Hursley, Winchester, SO21 2JB | Secretary | 28 July 1993 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 May 1993 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 28 July 1993 | Active |
Lower House, Hyssington, SY15 6AT | Director | 30 December 1996 | Active |
Ferry House, Duncannon Stoke Gabriel, Totnes, TQ9 6QY | Director | 01 October 1993 | Active |
Ferry House, Duncannon Stoke Gabriel, Totnes, TQ9 6QY | Director | 15 September 1993 | Active |
Lower House, Hyssington, Montgomery, SY15 6AT | Director | 19 August 1997 | Active |
Lower House, Hyssington, Montgomery, SY15 6AT | Director | 15 September 1993 | Active |
3 Sefton Park Road, St Andrews, Bristol, BS7 9AN | Director | 28 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Change person secretary company with change date. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.