Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROCUREMENT INTERNATIONAL LTD.
Company Information for

PROCUREMENT INTERNATIONAL LTD.

VICTORY HOUSE 17-19 MARINO WAY, HOGWOOD INDUSTRIAL ESTATE, FINCHAMPSTEAD, BERKS, RG40 4RF,
Company Registration Number
01438722
Private Limited Company
Active

Company Overview

About Procurement International Ltd.
PROCUREMENT INTERNATIONAL LTD. was founded on 1979-07-20 and has its registered office in Finchampstead. The organisation's status is listed as "Active". Procurement International Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROCUREMENT INTERNATIONAL LTD.
 
Legal Registered Office
VICTORY HOUSE 17-19 MARINO WAY
HOGWOOD INDUSTRIAL ESTATE
FINCHAMPSTEAD
BERKS
RG40 4RF
Other companies in RG40
 
Filing Information
Company Number 01438722
Company ID Number 01438722
Date formed 1979-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314342103  
Last Datalog update: 2025-04-05 07:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCUREMENT INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROCUREMENT INTERNATIONAL LTD.
The following companies were found which have the same name as PROCUREMENT INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROCUREMENT INTERNATIONAL EXCHANGE, LLC 2801 HWY 180 EAST - STE 20 MINERAL WELLS Texas 76067 Forfeited Company formed on the 2014-07-14
PROCUREMENT INTERNATIONAL, INC. NV Permanently Revoked Company formed on the 1996-12-06
PROCUREMENT INTERNATIONAL AUSTRALIA PTY LTD VIC 3060 Strike-off action in progress Company formed on the 2014-11-16
PROCUREMENT INTERNATIONAL PTE LTD Singapore Dissolved Company formed on the 2008-09-09
PROCUREMENT INTERNATIONAL CORPORATION Delaware Unknown
PROCUREMENT INTERNATIONAL LIMITED Active Company formed on the 2009-11-26
PROCUREMENT INTERNATIONAL EDUCATION, INC. 6108 SPRINGDALE WAY DELRAY BCH. FL 33484 Inactive Company formed on the 1987-02-25
PROCUREMENT INTERNATIONAL CORP. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1997-07-15
PROCUREMENT INTERNATIONAL, INC. 3522 RICHWOOD LINK SARASOTA FL 34235 Inactive Company formed on the 1985-05-13
PROCUREMENT INTERNATIONAL INC Delaware Unknown
PROCUREMENT INTERNATIONAL SERVICES INC California Unknown
PROCUREMENT INTERNATIONAL GROUP LTD Victory House 17-19 Marino Way Finchampstead Wokingham RG40 4RF Active Company formed on the 2025-02-25

Company Officers of PROCUREMENT INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
LORRAINE JOAN ROSEWELL
Company Secretary 1996-06-12
IAN ROSEWELL
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROSEWELL
Company Secretary 1991-11-30 1996-06-12
VICTOR ROSEWELL
Director 1991-11-30 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROSEWELL $PROCUREMENT LTD Director 2017-12-01 CURRENT 2017-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-16Memorandum articles filed
2025-04-16Resolutions passed:<ul><li>Resolution Re: provisions of the company's articles of association relating to retirement of directors by rotation be waived from incorporation / ratification of all actions and decisions made by the sole director 04/04/2025<li>
2025-04-09Notification of Procurement International Group Ltd as a person with significant control on 2025-04-05
2025-04-09CESSATION OF ANDREW WILLIAM JAMES BELL AS A PERSON OF SIGNIFICANT CONTROL
2025-03-2030/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-11-29CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2024-03-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-05-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-02AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-10DISS40Compulsory strike-off action has been discontinued
2010-04-07AR0130/11/09 ANNUAL RETURN FULL LIST
2010-04-07CH01Director's details changed for Mr Ian Rosewell on 2010-04-07
2010-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-11-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-23363aReturn made up to 30/11/08; full list of members
2008-12-19225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-05-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM FALCON HOUSE IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM RG40 4QQ
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-04363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-31CERTNMCOMPANY NAME CHANGED AUDIO OPTICS LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-22363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-08-28288NEW SECRETARY APPOINTED
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-28288DIRECTOR RESIGNED
1996-08-28288SECRETARY RESIGNED
1995-12-22363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-08-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-24288SECRETARY'S PARTICULARS CHANGED
1994-11-17363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-10-06395PARTICULARS OF MORTGAGE/CHARGE
1994-07-25395PARTICULARS OF MORTGAGE/CHARGE
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-17363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-07363aRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1993-04-30287REGISTERED OFFICE CHANGED ON 30/04/93 FROM: FALCON HOUSE UNIT 9 FALCON BUSINESS PARK IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG11 4QQ
1992-11-20287REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 20 LUCKLEY WOOD WOKINGHAM BERKSHIRE RG11 3EW
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PROCUREMENT INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against PROCUREMENT INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-10-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1994-10-06 Outstanding IAN ROSEWELLTHE PRESENT TRUSTEES OF THE AUDIO OPTICS LIMITED SAPS FUND
CHARGE OVER CREDIT BALANCES 1994-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 30,000
Creditors Due After One Year 2012-09-30 £ 30,000
Creditors Due Within One Year 2013-09-30 £ 1,066,396
Creditors Due Within One Year 2012-09-30 £ 790,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROCUREMENT INTERNATIONAL LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 49,918
Cash Bank In Hand 2012-09-30 £ 10,061
Current Assets 2013-09-30 £ 1,276,453
Current Assets 2012-09-30 £ 891,361
Debtors 2013-09-30 £ 954,397
Debtors 2012-09-30 £ 693,845
Fixed Assets 2013-09-30 £ 128,450
Fixed Assets 2012-09-30 £ 143,990
Shareholder Funds 2013-09-30 £ 308,507
Shareholder Funds 2012-09-30 £ 214,364
Stocks Inventory 2013-09-30 £ 272,138
Stocks Inventory 2012-09-30 £ 187,455
Tangible Fixed Assets 2013-09-30 £ 28,448
Tangible Fixed Assets 2012-09-30 £ 36,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROCUREMENT INTERNATIONAL LTD. registering or being granted any patents
Domain Names

PROCUREMENT INTERNATIONAL LTD. owns 3 domain names.

rewardingloyalty.co.uk   pentaxprizes.co.uk   offer4me.co.uk  

Trademarks
We have not found any records of PROCUREMENT INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCUREMENT INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PROCUREMENT INTERNATIONAL LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PROCUREMENT INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROCUREMENT INTERNATIONAL LTD.Event Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCUREMENT INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROCUREMENT INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.