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.
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 |
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 |
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 |