UKBizDB.co.uk

PROCURE-IT LIMITED

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

This company is commonly known as Procure-it Limited. The company was founded 19 years ago and was given the registration number 05338744. The firm's registered office is in REDHILL. You can find them at Venthams The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROCURE-IT LIMITED
Company Number:05338744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Venthams The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse 32-38, East Street, Rochford, SS4 1DB

Corporate Secretary01 January 2008Active
C/O Venthams Limited, Unit 8, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom, RH1 5JY

Director21 January 2005Active
Schanshock 37, 1188 Lk Amstelveen, The Netherlands,

Secretary21 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 January 2005Active
W. Vrijlandtstraat 10, 3262gn Oudbeijerland,

Director21 January 2005Active
11 Cochrane Court, Church Road, Bookham, KT23 3JJ

Director21 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 January 2005Active

People with Significant Control

Nicholas Jonathon Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, Unit 8, Phoenix House, Redhill, United Kingdom, RH1 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-26Dissolution

Dissolution application strike off company.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Change account reference date company previous extended.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Resolution

Resolution.

Download
2017-03-22Change of name

Change of name notice.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.