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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 16 February 2023 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 17 October 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 17 October 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 25 October 2021 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 25 October 2021 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 12 March 2010 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Secretary | 15 June 2006 | Active |
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP | Secretary | 19 June 1994 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 29 September 2000 | Active |
Flat 3, 39 Lower Teddington Road, Hampton Wick, KT1 4HQ | Secretary | 09 May 1996 | Active |
33 Peplins Way, Brookmans Park, AL9 7UR | Secretary | 19 June 1994 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 30 March 1995 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | - | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 29 June 2006 | Active |
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA | Director | - | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 15 August 2017 | Active |
Wagtails 63 Furze Hill Road, Headley Down, GU35 8HA | Director | - | Active |
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA | Director | 28 April 2000 | Active |
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA | Director | 09 May 1996 | Active |
Lane End, Headley Fields, Headley, Bordon, GU35 8PX | Director | 09 May 1996 | Active |
59 Langham Road, Teddington, TW11 9HF | Director | - | Active |
31 Church Gardens, Ealing, London, W5 4HH | Director | 03 January 2002 | Active |
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH | Director | 15 March 1993 | Active |
166 High Holborn, London, WC1V 6TT | Director | 02 May 1995 | Active |
229 Banstead Road, Banstead, SM7 1RB | Director | - | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Director | 15 June 2006 | Active |
9 Berry Close, Hackleton, Northampton, NN7 2BS | Director | 09 May 1996 | Active |
Southwood, Tydehams, Newbury, RG14 6JT | Director | 16 April 2002 | Active |
Southwood, Tydehams, Newbury, RG14 6JT | Director | 30 March 1995 | Active |
Auburn House, 39 High Street, Olney, MK46 4EB | Director | - | Active |
86 Frenchay Road, Oxford, OX2 6TF | Director | 28 April 2000 | Active |
West Bank 31 Church Road, Sneyd Park, Bristol, BS5 9LU | Director | 28 September 1998 | Active |
10 Ross Terrace Old Newtown Road, Newbury, RG14 7DP | Director | 30 April 1997 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 17 October 2006 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 05 November 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Change person secretary company with change date. | Download |
2023-02-21 | Officers | Appoint person secretary company with name date. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Capital | Capital allotment shares. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Change of constitution | Statement of companys objects. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Change of name | Certificate change of name company. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.