UKBizDB.co.uk

PROCTOR AND MATTHEWS LIMITED

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

This company is commonly known as Proctor And Matthews Limited. The company was founded 26 years ago and was given the registration number 03434985. The firm's registered office is in LONDON. You can find them at 7-8 Blue Lion Place, 237 Long Lane, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PROCTOR AND MATTHEWS LIMITED
Company Number:03434985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:7-8 Blue Lion Place, 237 Long Lane, London, SE1 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary16 September 1997Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director20 April 2018Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director20 April 2018Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director01 September 2005Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director16 September 1997Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director16 September 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 September 1997Active
7-8 Blue Lion Place, 237 Long Lane, London, SE1 4PU

Director01 October 2012Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 September 1997Active

People with Significant Control

Mr Stephen William Proctor
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:7-8 Blue Lion Place, London, SE1 4PU
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew Scott Charles Matthews
Notified on:30 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:7-8 Blue Lion Place, London, SE1 4PU
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-11Capital

Capital allotment shares.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.