Warning: file_put_contents(c/290155104ea138c022b0aa2c4aef4526.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Provectus Remediation Ltd, CM1 1PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROVECTUS REMEDIATION LTD

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

This company is commonly known as Provectus Remediation Ltd. The company was founded 22 years ago and was given the registration number 04418196. The firm's registered office is in CHELMSFORD. You can find them at 9 Kingsdale Business Centre, Regina Road, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROVECTUS REMEDIATION LTD
Company Number:04418196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Secretary30 April 2009Active
Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 November 2023Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Director30 April 2021Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Director01 January 2008Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Director31 May 2002Active
62 Trinity Road, London, SW19 8QZ

Secretary09 May 2002Active
2 Lynton Close, Knutsford, WA16 8BH

Secretary31 May 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 April 2002Active
Flat 7 109 Priory Road, London, NW6 3NP

Director09 May 2002Active
238 Cinnabar Lane, Yardley, Usa, 19067

Director31 May 2002Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

Director01 January 2021Active
10 Garth Drive, Calderstones, Liverpool, L18 6HW

Director31 May 2002Active
4 Barbourne Crescent, Worcester, WR1 3JF

Director04 December 2002Active
62 Trinity Road, London, SW19 8QZ

Director09 May 2002Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director04 December 2002Active
9, Kingsdale Business Centre, Regina Road, Chelmsford, CM1 1PE

Director01 January 2008Active
18 Viewpark Close, Childwall, Liverpool, L16 5HG

Director05 July 2004Active
Flat 2, East Dulwich Grove East Dulwich, London, SE22 8PP

Director01 April 2007Active
7 Merewood Close, Bickley, BR1 2AN

Director01 October 2004Active
57 Radnor Walk, London, SW3 4BT

Director16 May 2006Active
35 Fulham Park Gardens, London, SW6 4JX

Director16 May 2006Active
Flat 2 Ravenshall, 19-21 West Cliff Road, Bournemouth, BH4 8AT

Director31 May 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 April 2002Active

People with Significant Control

The Brownfield Holding Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG
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 (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.