Background WavePink WaveYellow Wave

PRO CARRIER LIMITED (06956776)

PRO CARRIER LIMITED (06956776) is an active UK company. incorporated on 8 July 2009. with registered office in Tilbury. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PRO CARRIER LIMITED has been registered for 16 years. Current directors include APPLEBY, James Michael, BARRY, David Lee, LIDDELL, Iain Robert and 1 others.

Company Number
06956776
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Pro Carrier Limited, Tilbury, RM18 7HD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
APPLEBY, James Michael, BARRY, David Lee, LIDDELL, Iain Robert, LUCAS, Ryan Paul
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO CARRIER LIMITED

PRO CARRIER LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Tilbury. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PRO CARRIER LIMITED was registered 16 years ago.(SIC: 52290)

Status

active

Active since 16 years ago

Company No

06956776

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DG INTERNATIONAL GROUP LIMITED
From: 3 January 2018To: 4 January 2024
LT LOGISTICS LIMITED
From: 8 July 2009To: 3 January 2018
Contact
Address

Pro Carrier Limited Thurrock Park Way Tilbury, RM18 7HD,

Previous Addresses

Prestige House Radford Business Centre Radford Way Billericay Essex CM12 0BZ England
From: 24 July 2023To: 2 January 2025
98 Hornchurch Road Hornchurch Essex RM11 1JS
From: 19 January 2010To: 24 July 2023
Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB
From: 9 November 2009To: 19 January 2010
13 Cherry Tree Drive South Ockendon Essex RM15 6TP United Kingdom
From: 8 July 2009To: 9 November 2009
Timeline

33 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Feb 10
Director Joined
Feb 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 14
Loan Secured
Feb 15
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jun 19
Loan Secured
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Cleared
Jun 23
Loan Secured
Dec 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APPLEBY, James Michael

Active
Church Road, BillericayCM11 1RH
Born June 1973
Director
Appointed 17 Mar 2022

BARRY, David Lee

Active
Thurrock Park Way, TilburyRM18 7HD
Born December 1985
Director
Appointed 28 May 2021

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 28 May 2021

LUCAS, Ryan Paul

Active
Glebe Road, Ramsden BellhosueCM11 1RJ
Born March 1987
Director
Appointed 01 Feb 2010

LUCAS, Gary Richard

Resigned
Cherry Tree Drive, South OckendonRM15 6TP
Secretary
Appointed 08 Jul 2009
Resigned 31 Mar 2017

LUCAS, Gary Richard

Resigned
Cherry Tree Drive, South OckendonRM15 6TP
Born August 1969
Director
Appointed 08 Jul 2009
Resigned 31 Mar 2017

THOMPSON, Derek Edward

Resigned
Pilgrams Hatch, BrentwoodCM15 9JG
Born October 1976
Director
Appointed 08 Jul 2009
Resigned 28 May 2021

Persons with significant control

4

2 Active
2 Ceased
Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2021

Mr Derek Edward Thompson

Ceased
Pilgrams Hatch, BrentwoodCM15 9JG
Born December 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 28 May 2021

Mr Ryan Paul Lucas

Active
Glebe Road, Ramsden BellhosueCM11 1RJ
Born March 1987

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Gary Richard Lucas

Ceased
South OckendonRM15 6TP
Born August 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
10 January 2018
AA01Change of Accounting Reference Date
Resolution
3 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
19 September 2009
287Change of Registered Office
Incorporation Company
8 July 2009
NEWINCIncorporation