About

Registered Number: 06234137
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Meriden Hall Main Road, Meriden, Coventry, West Midlands, CV7 7PT

 

Established in 2007, Procurement People Recruitment Ltd are based in Coventry in West Midlands, it's status is listed as "Active". The companies directors are listed as Dudley, Nigel John, Goldsby, Tony. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSBY, Tony 20 May 2011 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Nigel John 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 January 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 May 2017
RESOLUTIONS - N/A 27 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2017
SH08 - Notice of name or other designation of class of shares 26 January 2017
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
AR01 - Annual Return 09 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
RESOLUTIONS - N/A 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 May 2011
SH08 - Notice of name or other designation of class of shares 26 May 2011
AD01 - Change of registered office address 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 19 October 2010
RESOLUTIONS - N/A 17 September 2010
CERTNM - Change of name certificate 10 September 2010
CONNOT - N/A 10 September 2010
AR01 - Annual Return 16 August 2010
RESOLUTIONS - N/A 30 July 2010
RESOLUTIONS - N/A 01 July 2010
CONNOT - N/A 01 July 2010
AD01 - Change of registered office address 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 November 2008
225 - Change of Accounting Reference Date 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.