UKBizDB.co.uk

ETHICAL PROCUREMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ethical Procurement Ltd. The company was founded 25 years ago and was given the registration number 03724398. The firm's registered office is in YORK. You can find them at Bradgate House, Chapel Lane Easingwold, York, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ETHICAL PROCUREMENT LTD
Company Number:03724398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Bradgate House, Chapel Lane Easingwold, York, YO61 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradgate House, Chapel Lane Easingwold, York, YO61 3AE

Secretary05 January 2021Active
Bradgate House, Chapel Lane Easingwold, York, YO61 3AE

Director21 November 2020Active
17 Valley View, Bredenbury, Bromyard, HR7 4UJ

Secretary11 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 March 1999Active
17 Cranmore Grove, Stone, ST15 8XD

Director17 March 1999Active
17 Valley View, Bredenbury, Bromyard, HR7 4UJ

Director11 April 2000Active
17 Valley View, Bredenbury, Bromyard, HR7 4UJ

Director08 June 2005Active
Manor House, The Green Huggate, York, YO42 1YA

Director22 December 2004Active
102 Harehills Avenue, Leeds, LS8 4EX

Director22 January 2008Active
103 Haxby Road, York, YO31 8JS

Director15 March 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 March 1999Active

People with Significant Control

Mr Syed Mahin Ahmed
Notified on:20 November 2020
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:Bradgate House, Chapel Lane, York, United Kingdom, YO61 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Healey
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Bradgate House, York, YO61 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Change account reference date company previous shortened.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.