Company NameProctor Heating Services Limited
DirectorMark Anthony Proctor
Company StatusActive
Company Number02376772
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Anthony Proctor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCulvert House
4 Whiting Street
Sheffield
S8 9QR
Secretary NameMr Mark Anthony Proctor
StatusCurrent
Appointed27 April 2010(21 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressCulvert House
4 Whiting Street
Sheffield
S8 9QR
Director NameMrs Angela Karen Proctor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 25 March 2010)
RoleAdministrator
Correspondence Address4 Alms Hill Road
Sheffield
South Yorkshire
S11 9RS
Secretary NameMrs Angela Karen Proctor
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address4 Alms Hill Road
Sheffield
South Yorkshire
S11 9RS

Contact

Websiteproctorheating.com

Location

Registered AddressCulvert House
4 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

10.1k at £1Mr Mark Anthony Proctor
81.78%
Ordinary
1000 at £1Michael William Furniss
8.10%
Ordinary A
250 at £1Ben Arthur Furniss
2.02%
Ordinary B
250 at £1Jake Anthony Proctor
2.02%
Ordinary C
250 at £1Jamie Lewis Proctor
2.02%
Ordinary D
250 at £1Nina Drummond
2.02%
Ordinary E
250 at £1Patricia Proctor
2.02%
Ordinary F

Financials

Year2014
Net Worth£64,397
Cash£25,121
Current Liabilities£72,281

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

29 February 1996Delivered on: 5 March 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 culvert house 4 whiting street sheffield with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental or other money payable under any lease licence or other interest all oter payments whatsoever in respect of the property.
Outstanding
7 February 1996Delivered on: 14 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
21 May 1992Delivered on: 1 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 May 1992Delivered on: 1 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 whiting street sheffield south yorkshire t/n SYK314677 and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment the entry above in column 6 has this day been amended J.P.duggan 07/09/92.
Outstanding

Filing History

20 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
2 May 2023Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 12,350
(5 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 12,350
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 12,350
(5 pages)
10 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 12,350
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,350
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,350
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 May 2010Appointment of Mr Mark Anthony Proctor as a secretary (1 page)
2 May 2010Director's details changed for Mr Mark Anthony Proctor on 20 April 2010 (2 pages)
2 May 2010Appointment of Mr Mark Anthony Proctor as a secretary (1 page)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
2 May 2010Director's details changed for Mr Mark Anthony Proctor on 20 April 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 12,350
(4 pages)
4 April 2010Termination of appointment of Angela Proctor as a director (1 page)
4 April 2010Termination of appointment of Angela Proctor as a secretary (1 page)
4 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 12,350
(4 pages)
4 April 2010Termination of appointment of Angela Proctor as a secretary (1 page)
4 April 2010Termination of appointment of Angela Proctor as a director (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Return made up to 27/04/09; full list of members (5 pages)
27 April 2009Return made up to 27/04/09; full list of members (5 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Return made up to 27/04/07; full list of members (4 pages)
27 April 2007Return made up to 27/04/07; full list of members (4 pages)
28 April 2006Return made up to 27/04/06; full list of members (4 pages)
28 April 2006Return made up to 27/04/06; full list of members (4 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Nc inc already adjusted 01/02/05 (2 pages)
3 May 2005Ad 01/02/05--------- £ si 250@1 (2 pages)
3 May 2005Ad 01/02/05--------- £ si 250@1 (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 May 2005Nc inc already adjusted 01/02/05 (2 pages)
3 May 2005Ad 01/02/05--------- £ si 750@1 (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 May 2005Ad 01/02/05--------- £ si 750@1 (2 pages)
28 April 2005Return made up to 27/04/05; full list of members (4 pages)
28 April 2005Return made up to 27/04/05; full list of members (4 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 June 2003Return made up to 27/04/03; full list of members (7 pages)
8 June 2003Return made up to 27/04/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 June 2002Return made up to 27/04/02; full list of members (7 pages)
2 June 2002Return made up to 27/04/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 November 2001Nc inc already adjusted 31/10/01 (3 pages)
14 November 2001Nc inc already adjusted 31/10/01 (3 pages)
23 April 2001Return made up to 27/04/01; full list of members (6 pages)
23 April 2001Return made up to 27/04/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 April 1999Return made up to 27/04/99; full list of members (6 pages)
23 April 1999Return made up to 27/04/99; full list of members (6 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
11 May 1998Return made up to 27/04/98; full list of members (6 pages)
11 May 1998Return made up to 27/04/98; full list of members (6 pages)
13 November 1997Full accounts made up to 30 June 1997 (5 pages)
13 November 1997Full accounts made up to 30 June 1997 (5 pages)
2 June 1997Return made up to 27/04/97; full list of members (6 pages)
2 June 1997Return made up to 27/04/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 June 1996 (8 pages)
28 January 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1996Return made up to 27/04/96; full list of members (6 pages)
23 April 1996Return made up to 27/04/96; full list of members (6 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
8 December 1995Full accounts made up to 30 June 1995 (8 pages)
8 December 1995Full accounts made up to 30 June 1995 (8 pages)
21 April 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/95
(6 pages)
21 April 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)