About

Registered Number: 03466031
Date of Incorporation: 14/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Station House, Station Road, Kenley, Surrey, CR8 5JA

 

Proctor & Co Ltd was founded on 14 November 1997 and are based in Kenley. The business has 2 directors listed as Proctor, John James, Proctor, Heather Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, John James 14 November 1997 - 1
PROCTOR, Heather Ann 14 November 1997 22 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 November 2013
AD04 - Change of location of company records to the registered office 19 November 2013
CH01 - Change of particulars for director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 March 2008
287 - Change in situation or address of Registered Office 19 December 2007
363a - Annual Return 20 November 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 20 November 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 29 November 2000
287 - Change in situation or address of Registered Office 14 September 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 January 1999
225 - Change of Accounting Reference Date 22 October 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2007 Outstanding

N/A

Debenture 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.