About

Registered Number: 03836399
Date of Incorporation: 06/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 55/57 Park Royal Road, London, NW10 7LP,

 

Procurement for Export Ltd was founded on 06 September 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Thompson, John Anthony, Weil, Peter Michael in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John Anthony 06 September 1999 31 August 2001 1
WEIL, Peter Michael 31 August 2001 08 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC02 - N/A 22 May 2020
PSC09 - N/A 22 May 2020
PSC08 - N/A 22 April 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
PSC07 - N/A 09 October 2019
CS01 - N/A 09 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 17 May 2018
AD01 - Change of registered office address 20 April 2018
PSC07 - N/A 03 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 September 2017
PSC02 - N/A 21 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 September 2016
CH03 - Change of particulars for secretary 18 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 27 October 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
287 - Change in situation or address of Registered Office 05 May 2002
225 - Change of Accounting Reference Date 05 May 2002
DISS40 - Notice of striking-off action discontinued 30 April 2002
363s - Annual Return 30 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
363s - Annual Return 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.