Having been setup in 2005, Procure Direct Ltd have registered office in Lincoln, it's status is listed as "Active". We do not know the number of employees at this business. There are 2 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAWAY, Helen Anita | 26 July 2005 | - | 1 |
COFFIN, Spencer Lee | 11 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
MR01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 26 September 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AD01 - Change of registered office address | 29 November 2016 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 27 November 2015 | |
MR01 - N/A | 29 October 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AD01 - Change of registered office address | 16 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 22 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
CERTNM - Change of name certificate | 29 April 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
NEWINC - New incorporation documents | 26 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2020 | Outstanding |
N/A |
A registered charge | 26 October 2015 | Outstanding |
N/A |
Debenture | 16 September 2006 | Outstanding |
N/A |