This company is commonly known as The Procurement Company Uk Limited. The company was founded 20 years ago and was given the registration number 04892708. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PROCUREMENT COMPANY UK LIMITED |
---|---|---|
Company Number | : | 04892708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, International House, 101 Kings Cross Road, London, United Kingdom, WC1X 9LP | Secretary | 31 May 2010 | Active |
26 The Avenue, Radlett, WD7 7DW | Director | 30 September 2003 | Active |
Wick House, 50 Marshals Drive, St Albans, AL1 4RQ | Secretary | 25 August 2005 | Active |
Wick House, Marshalls Drive, St Albans, AL1 4RQ | Secretary | 30 September 2003 | Active |
1 Conduit Street, London, W1S 2XA | Corporate Secretary | 04 October 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 2003 | Active |
26 King Charles Road, Shenley, WD7 9HZ | Director | 30 September 2003 | Active |
50, Wick House, 50 Marshals Drive, St Albans, United Kingdom, AL1 4RQ | Director | 30 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 September 2003 | Active |
Mr Simon Unger | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, International House, London, United Kingdom, WC1X 9LP |
Nature of control | : |
|
Mrs Lisa Unger | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, International House, London, United Kingdom, WC1X 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-18 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.