Company NameProcurement Excellence Limited
DirectorsJane Elizabeth Burcher Smith and Gordon Peter Smith
Company StatusActive
Company Number05016258
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Elizabeth Burcher Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMr Gordon Peter Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameJane Elizabeth Burcher Smith
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands
18 Parkway
Camberley
Surrey
GU15 2PE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gordon Peter Smith
50.00%
Ordinary
1 at £1Jane Elizabeth Burcher Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£181,803
Cash£158,467
Current Liabilities£22,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

7 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 September 2020Director's details changed for Jane Elizabeth Burcher Smith on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Mr Gordon Peter Smith on 4 September 2020 (2 pages)
4 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Gordon Peter Smith on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gordon Peter Smith on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Jane Elizabeth Burcher Smith on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jane Elizabeth Burcher Smith on 29 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 February 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
15 January 2004Incorporation (15 pages)
15 January 2004Incorporation (15 pages)