About

Registered Number: 09987652
Date of Incorporation: 04/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Waterloo House Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD,

 

Procureevc Ltd was registered on 04 February 2016 with its registered office in Telford, Shropshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Procureevc Ltd. This organisation has 6 directors listed as Taylor, Simon James, Taylor, Aimee, Lindeberg, Per Henrik, Malmros, Martin Christian, Svensson, Anders Lars, Taylor, Aimee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Simon James 19 December 2016 - 1
LINDEBERG, Per Henrik 04 June 2017 31 December 2017 1
MALMROS, Martin Christian 04 February 2016 19 December 2016 1
SVENSSON, Anders Lars 04 February 2016 04 June 2017 1
TAYLOR, Aimee 28 June 2018 04 April 2020 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Aimee 28 June 2018 04 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 17 March 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
AA - Annual Accounts 09 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 29 June 2018
AP03 - Appointment of secretary 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC07 - N/A 25 May 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 21 February 2018
AD01 - Change of registered office address 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA01 - Change of accounting reference date 23 February 2016
NEWINC - New incorporation documents 04 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.