About

Registered Number: 03950101
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ,

 

Founded in 2000, Proterra Ltd has its registered office in Stamford in Lincolnshire, it's status is listed as "Active". The company has 2 directors listed as Hainey, Jane, Hainey, Philip John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINEY, Jane 17 March 2000 - 1
HAINEY, Philip John 17 March 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 September 2018
PSC01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 04 December 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.