Check the

PROCAR INTERNATIONAL LIMITED

Company
PROCAR INTERNATIONAL LIMITED (03255217)

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 %)

REGISTRATION INFO

Company name
PROCAR INTERNATIONAL LIMITED
Company number
03255217
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 1996
Age - 28 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


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
59
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
74
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
70
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
81
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
74
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.