CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROCAR INTERNATIONAL LIMITED
Company
PROCAR INTERNATIONAL
Phone:
+44 (0)1784 247 407
A⁺
rating
KEY FINANCES
Year
2014
Assets
£1839.2k
▼ £-378.49k (-17.07 %)
Cash
£1079.5k
▲ £99.58k (10.16 %)
Liabilities
£1517.4k
▼ £-381.91k (-20.11 %)
Net Worth
£321.8k
▲ £3.42k (1.07 %)
Download Balance Sheet for 2011-2014
REGISTRATION INFO
Check the company
UK
Spelthorne
Company name
PROCAR INTERNATIONAL LIMITED
Company number
03255217
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
procar.co.uk
Phones
+44 (0)1784 247 407
01784 247 407
Registered Address
UNIT B,
201 LONG LANE,
STAINES-UPON-THAMES,
MIDDLESEX,
TW19 7AU
ECONOMIC ACTIVITIES
52103
Operation of warehousing and storage facilities for land transport activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
CHARGES
24 June 2015
Status
Outstanding
Delivered
27 June 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…
10 April 2015
Status
Outstanding
Delivered
21 April 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…
28 July 2008
Status
Satisfied on 27 January 2015
Delivered
16 August 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…
28 April 1999
Status
Satisfied on 31 August 2002
Delivered
1 May 1999
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
28 April 1999
Status
Satisfied on 31 August 2002
Delivered
1 May 1999
Persons entitled
Lloyds Bank PLC
Description
The deposit and all such rights to repayment thereof and…
See Also
PROCAL LIMITED
PROCALL LIMITED
PRO-CARBON RACING LTD
PROCARE ENVIRONMENTAL SERVICES LIMITED
PROCARE MOBILITY LIMITED
PROCARE NURSING AGENCY LTD.
Last update 2018
PROCAR INTERNATIONAL LIMITED DIRECTORS
Kathleen Alice Rogers
Acting
Appointed
06 February 2015
Role
Secretary
Address
Unit B, 201, Long Lane, Staines-Upon-Thames, Middlesex, England, TW19 7AU
Name
ROGERS, Kathleen Alice
Simon Andrew Merchant
Acting
Appointed
06 February 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit B, 201, Long Lane, Staines-Upon-Thames, Middlesex, England, TW19 7AU
Country Of Residence
England
Name
MERCHANT, Simon Andrew
Kathleen Alice Rogers
Acting
Appointed
06 February 2015
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Unit B, 201, Long Lane, Staines-Upon-Thames, Middlesex, England, TW19 7AU
Country Of Residence
United Kingdom
Name
ROGERS, Kathleen Alice
Jonathan Edward Williams
Acting
Appointed
06 February 2015
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Unit B, 201, Long Lane, Staines-Upon-Thames, Middlesex, England, TW19 7AU
Country Of Residence
United Kingdom
Name
WILLIAMS, Jonathan Edward
Pamela Valerie Sullivan
Resigned
Appointed
26 September 1996
Resigned
06 February 2015
Role
Secretary
Address
50 Seymour Street, London, United Kingdom, W1H 7JG
Name
SULLIVAN, Pamela Valerie
HALLMARK SECRETARIES LIMITED
Resigned
PSC
Appointed
26 September 1996
Resigned
26 September 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Companies House Cardiff
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
26 September 1996
Resigned
26 September 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Barry John Sullivan
Resigned
Appointed
26 September 1996
Resigned
06 February 2015
Occupation
Director
Role
Director
Age
82
Nationality
Australian
Address
50 Seymour Street, London, United Kingdom, W1H 7JG
Country Of Residence
England
Name
SULLIVAN, Barry John
Pamela Valerie Sullivan
Resigned
Appointed
01 October 1997
Resigned
06 February 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
50 Seymour Street, London, United Kingdom, W1H 7JG
Country Of Residence
England
Name
SULLIVAN, Pamela Valerie
REVIEWS
Check The Company
Excellent according to the company’s financial health.