UKBizDB.co.uk

PROCUREMENT 2U LIMITED

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

This company is commonly known as Procurement 2u Limited. The company was founded 39 years ago and was given the registration number 01907655. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROCUREMENT 2U LIMITED
Company Number:01907655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1985
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary16 February 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 October 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 October 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary12 March 2010Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Secretary15 June 2006Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary19 June 1994Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
Flat 3, 39 Lower Teddington Road, Hampton Wick, KT1 4HQ

Secretary09 May 1996Active
33 Peplins Way, Brookmans Park, AL9 7UR

Secretary19 June 1994Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 March 1995Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary-Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director29 June 2006Active
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA

Director-Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director15 August 2017Active
Wagtails 63 Furze Hill Road, Headley Down, GU35 8HA

Director-Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director28 April 2000Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director09 May 1996Active
Lane End, Headley Fields, Headley, Bordon, GU35 8PX

Director09 May 1996Active
59 Langham Road, Teddington, TW11 9HF

Director-Active
31 Church Gardens, Ealing, London, W5 4HH

Director03 January 2002Active
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH

Director15 March 1993Active
166 High Holborn, London, WC1V 6TT

Director02 May 1995Active
229 Banstead Road, Banstead, SM7 1RB

Director-Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director15 June 2006Active
9 Berry Close, Hackleton, Northampton, NN7 2BS

Director09 May 1996Active
Southwood, Tydehams, Newbury, RG14 6JT

Director16 April 2002Active
Southwood, Tydehams, Newbury, RG14 6JT

Director30 March 1995Active
Auburn House, 39 High Street, Olney, MK46 4EB

Director-Active
86 Frenchay Road, Oxford, OX2 6TF

Director28 April 2000Active
West Bank 31 Church Road, Sneyd Park, Bristol, BS5 9LU

Director28 September 1998Active
10 Ross Terrace Old Newtown Road, Newbury, RG14 7DP

Director30 April 1997Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director17 October 2006Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director05 November 2012Active

People with Significant Control

Ssp Financing Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-16Change of constitution

Statement of companys objects.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-05-01Address

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

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.