THE PROCUREMENT MENTOR LIMITED

Register to unlock more data on OkredoRegister

THE PROCUREMENT MENTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07433579

Incorporation date

09/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon14/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon16/10/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon27/08/2024
Application to strike the company off the register
dot icon22/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon21/11/2023
Certificate of change of name
dot icon21/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon22/01/2021
Micro company accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon08/06/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon08/08/2019
Termination of appointment of Dean Russell Bridgwater as a director on 2019-08-08
dot icon03/05/2019
Micro company accounts made up to 2018-11-30
dot icon21/12/2018
Registered office address changed from 17 Cowley Tamworth B77 2rd England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2018-12-21
dot icon30/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon17/08/2018
Registered office address changed from 17 Cowley Lakeside Tamworth B77 2rd England to 17 Cowley Tamworth B77 2rd on 2018-08-17
dot icon17/08/2018
Registered office address changed from 71-75 Shelton Street Shelton Street Covent Gardens London WC2H 9JQ United Kingdom to 17 Cowley Lakeside Tamworth B77 2rd on 2018-08-17
dot icon15/06/2018
Micro company accounts made up to 2017-11-30
dot icon08/11/2017
Change of details for Mrs Janet Patricia Bridgwater as a person with significant control on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Dean Russell Bridgwater on 2017-11-08
dot icon08/11/2017
Registered office address changed from Jasmine House 17 Cowley Tamworth B77 2rd England to 71-75 Shelton Street Shelton Street Covent Gardens London WC2H 9JQ on 2017-11-08
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon26/09/2017
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Jasmine House 17 Cowley Tamworth B77 2rd on 2017-09-26
dot icon18/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-09
dot icon12/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Appointment of Mrs Janet Patricia Bridgwater as a director on 2015-01-01
dot icon10/11/2014
Annual return made up to 2014-11-09
dot icon30/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Termination of appointment of Janet Bridgwater as a director
dot icon22/04/2014
Appointment of Mr Dean Russell Bridgwater as a director
dot icon31/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon26/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon07/01/2011
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 2011-01-07
dot icon09/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£340.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.10K
-
0.00
330.00
-
2022
2
18.36K
-
0.00
340.00
-
2023
-
19.40K
-
0.00
340.00
-
2023
-
19.40K
-
0.00
340.00
-

Employees

2023

Employees

-

Net Assets(GBP)

19.40K £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Patricia Bridgwater
Director
09/11/2010 - 22/04/2014
3
Bridgwater, Dean Russell
Director
07/04/2014 - 08/08/2019
-
Mrs Janet Patricia Bridgwater
Director
01/01/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PROCUREMENT MENTOR LIMITED

THE PROCUREMENT MENTOR LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PROCUREMENT MENTOR LIMITED?

toggle

THE PROCUREMENT MENTOR LIMITED is currently Active. It was registered on 09/11/2010 .

Where is THE PROCUREMENT MENTOR LIMITED located?

toggle

THE PROCUREMENT MENTOR LIMITED is registered at No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE.

What does THE PROCUREMENT MENTOR LIMITED do?

toggle

THE PROCUREMENT MENTOR LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for THE PROCUREMENT MENTOR LIMITED?

toggle

The latest filing was on 14/03/2025: Total exemption full accounts made up to 2024-11-30.