Background WavePink WaveYellow Wave

PROCTERS COACHES (NORTH YORKSHIRE) LIMITED (03974779)

PROCTERS COACHES (NORTH YORKSHIRE) LIMITED (03974779) is an active UK company. incorporated on 17 April 2000. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PROCTERS COACHES (NORTH YORKSHIRE) LIMITED has been registered for 25 years.

Company Number
03974779
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCTERS COACHES (NORTH YORKSHIRE) LIMITED

PROCTERS COACHES (NORTH YORKSHIRE) LIMITED is an active company incorporated on 17 April 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PROCTERS COACHES (NORTH YORKSHIRE) LIMITED was registered 25 years ago.(SIC: 49390)

Status

active

Active since 25 years ago

Company No

03974779

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 29 May 2024To: 4 August 2025
The Coach Depot Leases Farm, Leases Road Leeming Bar Northallerton North Yorkshire DL7 9DE England
From: 20 July 2023To: 29 May 2024
Tutin Road Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UJ
From: 17 April 2000To: 20 July 2023
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
May 16
Loan Cleared
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Medium
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 February 2015
AAAnnual Accounts
Auditors Resignation Company
24 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Medium
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Medium
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Medium
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Medium
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
31 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 November 2007
AAAnnual Accounts
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
24 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
14 May 2003
287Change of Registered Office
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Incorporation Company
17 April 2000
NEWINCIncorporation