South Shore Road
Gateshead
NE8 3AE
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Director Name | Mr Mark Leeming |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Director Name | Mr Phil Burns |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Bodrul Islam |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Anderson Street South Shields NE33 2RJ |
Director Name | Mr Rahul Kumar Jassal |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friarside Road Fenham Newcastle Upon Tyne NE4 9UP |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ |
Director Name | Mr Sean Francis McCann |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westmorland Road South Shields NE34 7JL |
Director Name | Mr Christopher Baty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Registered Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Bodrul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,011 |
Current Liabilities | £33,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 November 2019 | Delivered on: 4 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 February 2023 | Confirmation statement made on 16 January 2023 with updates (6 pages) |
---|---|
10 February 2023 | Termination of appointment of Andrew Laird as a director on 8 February 2023 (1 page) |
11 October 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Cancellation of shares. Statement of capital on 30 August 2022
|
17 February 2022 | Confirmation statement made on 16 January 2022 with updates (10 pages) |
27 January 2022 | Amended group of companies' accounts made up to 31 December 2020 (41 pages) |
17 December 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
1 September 2021 | Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page) |
10 March 2021 | Confirmation statement made on 16 January 2021 with updates (10 pages) |
25 November 2020 | Second filing of a statement of capital following an allotment of shares on 24 June 2020
|
25 November 2020 | Second filing of a statement of capital following an allotment of shares on 24 June 2020
|
5 November 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
30 October 2020 | Appointment of Mr Andrew Laird as a director on 23 October 2020 (2 pages) |
30 October 2020 | Appointment of Mr Mark Leeming as a director on 23 October 2020 (2 pages) |
28 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
22 September 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
14 August 2020 | Resolutions
|
23 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2020 | Memorandum and Articles of Association (65 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 088492640003, created on 4 December 2019 (66 pages) |
9 December 2019 | Registration of charge 088492640002, created on 4 December 2019 (29 pages) |
4 December 2019 | Registration of charge 088492640001, created on 27 November 2019 (23 pages) |
31 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
14 June 2019 | Appointment of Mr Christopher Baty as a director on 5 June 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 16 January 2019 with updates (6 pages) |
31 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
3 October 2018 | Resolutions
|
24 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
23 July 2018 | Resolutions
|
25 May 2018 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Mr Fokhrul Islam on 1 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Fokhrul Islam as a person with significant control on 1 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 February 2017 | Registered office address changed from , Porthill Lodge High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 November 2016 | Termination of appointment of Sean Mccann as a director on 30 September 2016 (1 page) |
24 November 2016 | Termination of appointment of Andrew Laird as a director on 30 September 2016 (1 page) |
24 November 2016 | Termination of appointment of Sean Mccann as a director on 30 September 2016 (1 page) |
24 November 2016 | Termination of appointment of Andrew Laird as a director on 30 September 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 4 October 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page) |
31 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
26 February 2016 | Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages) |
23 February 2016 | Company name changed procurement group (uk) LTD\certificate issued on 23/02/16
|
23 February 2016 | Company name changed procurement group (uk) LTD\certificate issued on 23/02/16
|
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 November 2015 | Termination of appointment of Bodrul Islam as a director on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Bodrul Islam as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Fokhrul Islam as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Fokhrul Islam as a director on 25 November 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 September 2014 | Termination of appointment of Phil Burns as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Phil Burns as a director on 16 September 2014 (1 page) |
16 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 September 2014 | Appointment of Mr Bodrul Islam as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Bodrul Islam as a director on 16 September 2014 (2 pages) |
16 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|