Warning: file_put_contents(c/fbed6be20513d11bb7594f22aa576569.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Provectus Soils Management Ltd, CM1 1PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROVECTUS SOILS MANAGEMENT LTD

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

This company is commonly known as Provectus Soils Management Ltd. The company was founded 4 years ago and was given the registration number 12374795. 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 SOILS MANAGEMENT LTD
Company Number:12374795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
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, England, CM1 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director23 December 2019Active
Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director23 December 2019Active
Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director25 January 2021Active
Regent House, Bath Avenue, Wolverhampton, United Kingdom, WV1 4EG

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

Director01 April 2023Active

People with Significant Control

The Brownfield Holding Co Ltd
Notified on:24 January 2023
Status:Active
Country of residence:England
Address:Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Langford
Notified on:23 December 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Nature of control:
  • Significant influence or control
Mrs Julie Langford
Notified on:23 December 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Nature of control:
  • Significant influence or control

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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-08-26Address

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

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Address

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

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.