UKBizDB.co.uk

PROCUREMENT FOR ALL LIMITED

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

This company is commonly known as Procurement For All Limited. The company was founded 18 years ago and was given the registration number 05472353. The firm's registered office is in ALTRINCHAM. You can find them at Unit 75 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROCUREMENT FOR ALL LIMITED
Company Number:05472353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 75 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Grimescar Road, Huddersfield, England, HD2 2EB

Director01 April 2020Active
One Express, 1 George Leigh Street, Manchester, M4 5DL

Director01 October 2020Active
One Express, 1 George Leigh Street, Manchester, M4 5DL

Director06 December 2018Active
One Express, 1 George Leigh Street, Manchester, M4 5DL

Director23 January 2019Active
One Express, 1 George Leigh Street, Manchester, M4 5DL

Director18 April 2018Active
Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Corporate Director18 November 2019Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Secretary14 April 2016Active
Browfield, 13 Raines Lane, Grassington, BD23 5NJ

Secretary21 February 2006Active
Oaksdown, Hophurst Lane, Crawley Down, RH10 4LJ

Secretary06 June 2005Active
Arthington House, 30 Westfield Road, Leeds, United Kingdom, LS3 1DE

Secretary21 September 2010Active
12 The Shroggs, Steeton, Keighley, BD20 6TG

Secretary24 July 2008Active
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF

Secretary31 August 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 June 2005Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director19 February 2019Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director29 March 2018Active
Woodview 724 Huddersfield Road, Wyke, Bradford, BD12 8LH

Director06 June 2005Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director15 July 2019Active
Arthington House, 30 Westfield Road, Leeds, United Kingdom, LS3 1DE

Director28 March 2014Active
Astra House, Spinners Lane, Poynton, Stockport, England, SK12 1GA

Director09 July 2015Active
Armitt House, Monmouth Road, Cheadle Hulme, England, SK8 7EF

Director21 September 2010Active
34, Muncastergate, York, United Kingdom, YO31 9LA

Director21 May 2008Active
83 Moss Lane, Bramhall, Stockport, SK7 1EG

Director27 June 2008Active
Old Government House, Dee Hills Park, Chester, England, CH3 5AR

Director21 September 2010Active
Oaksdown, Hophurst Lane, Crawley Down, RH10 4LJ

Director06 June 2005Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director29 March 2018Active
39, Garden Road, Knutsford, England, WA16 6HT

Director01 December 2012Active
Arthington House, 30 Westfield Road, Leeds, United Kingdom, LS3 1DE

Director10 March 2011Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director11 June 2020Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Baildon, England, BD17 7SU

Director21 September 2010Active
19, Dean Court, Leeds, LS8 4AJ

Director27 June 2008Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director01 June 2012Active
20, Brindley Road, Old Trafford, Manchester, England, M16 9HQ

Director21 September 2010Active
Metropolitan House, St Vincents Housing Association, 20 Brindley Road, Old Trafford, England, M16 9HQ

Director08 June 2017Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director08 June 2017Active
Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director01 April 2016Active

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
2023-10-28Gazette

Gazette dissolved liquidation.

Download
2023-07-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-18Address

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

Download
2022-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-07Address

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

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint corporate director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.