Warning: file_put_contents(c/7ab604d4346a08138fdc3abc153f414b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9c0353ee2fa1f616d90efc093fad835a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Proctor & Associates Limited, PE21 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROCTOR & ASSOCIATES LIMITED

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

This company is commonly known as Proctor & Associates Limited. The company was founded 20 years ago and was given the registration number 04880240. The firm's registered office is in BOSTON. You can find them at Westwood House Church Lane, Wyberton, Boston, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROCTOR & ASSOCIATES LIMITED
Company Number:04880240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:28 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westwood House Church Lane, Wyberton, Boston, Lincolnshire, PE21 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, PE11 2TA

Director28 August 2003Active
Westwood House, Church Lane, Wyberton, Boston, England, PE21 7AF

Secretary28 August 2003Active
Westwood House Church Lane, Wyberton, Boston, PE21 7AF

Director12 September 2018Active
Westwood House, Church Lane, Wyberton, Boston, United Kingdom, PE21 7AF

Director28 March 2015Active
Westwood House, Church Lane, Wyberton, Boston, United Kingdom, PE21 7AF

Director28 March 2015Active
29 Tawney Street, Boston, PE21 6PA

Director28 August 2003Active
Westwood House, Church Lane, Wyberton, Boston, England, PE21 7AF

Director06 April 2006Active

People with Significant Control

Mrs Samantha Rachael Proctor
Notified on:01 August 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Westwood House Church Lane, Wyberton, Boston, United Kingdom, PE21 7AF
Nature of control:
  • Significant influence or control
Mr Deane Proctor
Notified on:08 August 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Westwood House Church Lane, Boston, PE21 7AF
Nature of control:
  • Significant influence or control
Proctor & Associates (Holdings) Limited
Notified on:08 August 2017
Status:Active
Country of residence:United Kingdom
Address:Westwood House, Church Lane, Boston, United Kingdom, PE21 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Deane Proctor
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Address

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

Download
2023-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Resolution

Resolution.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Address

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

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.