This company is commonly known as Proctors Limited. The company was founded 16 years ago and was given the registration number 06325172. The firm's registered office is in LOUGHBOROUGH. You can find them at The Bungalow Proctors Park Road, Barrow Upon Soar, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | PROCTORS LIMITED |
---|---|---|
Company Number | : | 06325172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bungalow Proctors Park Road, Barrow Upon Soar, Loughborough, Leicestershire, United Kingdom, LE12 8QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proctors Park, Proctors Park Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8QF | Secretary | 26 July 2007 | Active |
Proctors Park, Proctors Park Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8QF | Director | 26 July 2007 | Active |
Pingle House, 13 Mill Road, Rearsby, Leicester, LE7 4YN | Director | 26 July 2007 | Active |
Wyvernhow Lodge, 96 Chaveney Road, Quorn, Loughborough, LE12 8AD | Director | 26 July 2007 | Active |
Miss Annabel Claire Proctor | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Proctors Park, Proctors Park Road, Loughborough, United Kingdom, LE12 8QF |
Nature of control | : |
|
Mr Jonathan William Proctor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Mill Road, Rearsby, Leicester, United Kingdom, LE7 4YN |
Nature of control | : |
|
Mrs Maureen Jill Proctor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wyvernhow Lodge, 96 Chaveney Road, Loughborough, United Kingdom, LE12 8AD |
Nature of control | : |
|
Mr Richard John Proctor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Proctors Park, Proctors Park Road, Loughborough, United Kingdom, LE12 8QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Capital | Capital name of class of shares. | Download |
2022-11-10 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person secretary company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.