UKBizDB.co.uk

PROCTORS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Proctors Park, Proctors Park Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8QF

Secretary26 July 2007Active
Proctors Park, Proctors Park Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8QF

Director26 July 2007Active
Pingle House, 13 Mill Road, Rearsby, Leicester, LE7 4YN

Director26 July 2007Active
Wyvernhow Lodge, 96 Chaveney Road, Quorn, Loughborough, LE12 8AD

Director26 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-10Capital

Capital name of class of shares.

Download
2022-11-10Capital

Capital variation of rights attached to shares.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Address

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

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company previous shortened.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

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

Download

Copyright © 2024. All rights reserved.