Procar Delivery Limited WOLVERHAMPTON


Procar Delivery Limited is a private limited company located at 4 The Paddock, Claverley, Wolverhampton WV5 7DW. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-02-05, this 5-year-old company is run by 2 directors.
Director Janice W., appointed on 09 March 2020. Director Simon W., appointed on 09 March 2020.
The company is categorised as "other service activities incidental to land transportation, n.e.c." (Standard Industrial Classification code: 52219). According to official records there was a change of name on 2020-04-16 and their previous name was Tanglewood Services Limited.
The latest confirmation statement was filed on 2023-03-26 and the date for the subsequent filing is 2024-04-09. Likewise, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Procar Delivery Limited Address / Contact

Office Address 4 The Paddock
Office Address2 Claverley
Town Wolverhampton
Post code WV5 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11806811
Date of Incorporation Tue, 5th Feb 2019
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Janice W.

Position: Director

Appointed: 09 March 2020

Simon W.

Position: Director

Appointed: 09 March 2020

Nicholas A.

Position: Director

Appointed: 05 February 2019

Resigned: 09 March 2020

Ian D.

Position: Director

Appointed: 05 February 2019

Resigned: 06 February 2019

Andrew P.

Position: Director

Appointed: 05 February 2019

Resigned: 06 February 2019

Ian T.

Position: Secretary

Appointed: 05 February 2019

Resigned: 06 February 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Janice W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon W. This PSC owns 25-50% shares. Moving on, there is Nicholas A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janice W.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon W.

Notified on 9 March 2020
Nature of control: right to appoint and remove directors
25-50% shares

Nicholas A.

Notified on 29 March 2019
Ceased on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 5 February 2019
Ceased on 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tanglewood Services April 16, 2020
Afc Telford United Community March 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1215 264
Current Assets 290 544
Debtors  2 603
Other Debtors  1 609
Property Plant Equipment  10 553
Total Inventories  72 677
Net Assets Liabilities1  
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 518
Creditors  106 899
Disposals Property Plant Equipment  11 200
Increase From Depreciation Charge For Year Property Plant Equipment  3 518
Net Current Assets Liabilities 2-16 355
Number Shares Issued Fully Paid  2
Other Creditors  106 899
Par Value Share1 1
Property Plant Equipment Gross Cost  14 071
Total Additions Including From Business Combinations Property Plant Equipment  25 271
Total Assets Less Current Liabilities11-5 802
Trade Debtors Trade Receivables  994
Number Shares Allotted1  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/01/19 director's details were changed
filed on: 1st, February 2024
Free Download (2 pages)

Company search