Warning: file_put_contents(c/ce271f26af8746fde0c4dfaaa44c4287.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Procure4 Limited, SL7 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROCURE4 LIMITED

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

This company is commonly known as Procure4 Limited. The company was founded 20 years ago and was given the registration number 04828988. The firm's registered office is in MARLOW. You can find them at Thames House Mere Park, Dedmere Road, Marlow, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROCURE4 LIMITED
Company Number:04828988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thames House Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom, SL7 1PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor - Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP

Director14 March 2022Active
5th Floor - Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP

Director10 July 2003Active
5th Floor - Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP

Director14 April 2022Active
54, Middle Way, Oxford, United Kingdom, OX2 7LG

Secretary10 October 2003Active
5th Floor - Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP

Secretary13 June 2008Active
Waverley, High Street, Kingston Blount, OX39 4SJ

Secretary10 July 2003Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary10 July 2003Active
54, Middle Way, Oxford, United Kingdom, OX2 7LG

Director20 October 2003Active
5th Floor - Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP

Director01 September 2003Active
Newtown Cottage, Botcheston Road, Newtown-Unthank, Desford, United Kingdom, LE9 9FB

Director27 October 2003Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director10 July 2003Active

People with Significant Control

4c Procurement Limited
Notified on:14 March 2022
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Mere Park, Marlow, United Kingdom, SL7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Scorey
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Mere Park, Marlow, United Kingdom, SL7 1PB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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)

Copyright © 2024. All rights reserved.