Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROCTOR CAR SALES LIMITED
Company Information for

PROCTOR CAR SALES LIMITED

LITTLECOTES FARM, DARK LANE, ASHOVER HAY, ASHOVER, CHESTERFIELD, DERBYSHIRE, S45 0HD,
Company Registration Number
04997847
Private Limited Company
Active

Company Overview

About Proctor Car Sales Ltd
PROCTOR CAR SALES LIMITED was founded on 2003-12-17 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Proctor Car Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROCTOR CAR SALES LIMITED
 
Legal Registered Office
LITTLECOTES FARM, DARK LANE
ASHOVER HAY, ASHOVER
CHESTERFIELD
DERBYSHIRE
S45 0HD
Other companies in S45
 
Filing Information
Company Number 04997847
Company ID Number 04997847
Date formed 2003-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB870341047  
Last Datalog update: 2024-03-06 18:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCTOR CAR SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROCTOR CAR SALES LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL JOHN PROCTOR
Company Secretary 2003-12-17
ALAN MICHAEL JOHN PROCTOR
Director 2003-12-17
CHRISTOPHER ROBERT PROCTOR
Director 2006-11-08
JAMES ROBERT PROCTOR
Director 2005-09-01
ROBERT LESLIE PROCTOR
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-12-17 2003-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL JOHN PROCTOR PROCTOR SPECIALIST CARS LIMITED Company Secretary 2004-01-08 CURRENT 2004-01-08 Active
ALAN MICHAEL JOHN PROCTOR BOOKSTAGE LIMITED Company Secretary 1993-05-20 CURRENT 1985-02-04 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR PROPERTY DEVELOPMENTS LIMITED Director 2016-08-25 CURRENT 2016-08-10 Active
ALAN MICHAEL JOHN PROCTOR PPG (PORTUGAL) LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR SPECIALIST CARS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
ALAN MICHAEL JOHN PROCTOR BOOKSTAGE LIMITED Director 1992-07-29 CURRENT 1985-02-04 Active
ROBERT LESLIE PROCTOR LITTLE COTES FARM LIMITED Director 2016-12-14 CURRENT 2016-09-14 Active
ROBERT LESLIE PROCTOR PROCTOR PROPERTY DEVELOPMENTS LIMITED Director 2016-08-25 CURRENT 2016-08-10 Active
ROBERT LESLIE PROCTOR BOOKSTAGE HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-01-29 Active
ROBERT LESLIE PROCTOR PPG (PORTUGAL) LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ROBERT LESLIE PROCTOR FINNEGANS FISH BAR LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2013-11-26
ROBERT LESLIE PROCTOR PROCTOR SPECIALIST CARS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
ROBERT LESLIE PROCTOR BOOKSTAGE LIMITED Director 1991-12-31 CURRENT 1985-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-03-24FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049978470006
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049978470004
2021-08-24PSC02Notification of Bookstage Holdings Limited as a person with significant control on 2021-06-18
2021-08-24PSC07CESSATION OF ALAN MICHAEL JOHN PROCTOR AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES WATSON
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-08PSC04Change of details for Mr Alan Michael John Proctor as a person with significant control on 2019-12-23
2020-01-07CH01Director's details changed for Mr Alan Michael John Proctor on 2019-12-23
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-23CH01Director's details changed for Mr Robert Leslie Proctor on 2019-12-23
2019-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN MICHAEL JOHN PROCTOR on 2019-12-23
2019-12-23PSC04Change of details for Mr Alan Michael John Proctor as a person with significant control on 2019-12-23
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT PROCTOR
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049978470002
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049978470003
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE PROCTOR
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049978470002
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH01Director's details changed for Christopher Robert Proctor on 2014-07-28
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-21MISCSection 519
2014-07-21AUDAUDITOR'S RESIGNATION
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0117/12/13 ANNUAL RETURN FULL LIST
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Christopher Robert Proctor on 2011-12-18
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-10AR0117/12/11 FULL LIST
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-11AR0117/12/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PROCTOR / 17/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT PROCTOR / 17/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL JOHN PROCTOR / 17/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PROCTOR / 17/12/2009
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O PKF, KNOWLE HOUSE 4 NORFOLK PARK ROAD SHEFFIELD S2 3QE
2007-01-20363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-03288aNEW DIRECTOR APPOINTED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-04363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-02-06225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-0688(2)RAD 17/12/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09288bSECRETARY RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PROCTOR CAR SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROCTOR CAR SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-03 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-06-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PROCTOR CAR SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCTOR CAR SALES LIMITED
Trademarks
We have not found any records of PROCTOR CAR SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCTOR CAR SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PROCTOR CAR SALES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PROCTOR CAR SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCTOR CAR SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROCTOR CAR SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.