Company NameProfessional Procurement & Project Management Limited
DirectorsSamantha Lesley Alford and Thomas Edward Alford
Company StatusActive
Company Number08719380
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Samantha Lesley Alford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleAuthor/Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Thomas Edward Alford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleAuthor/Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Samantha Lesley Alford
50.00%
Ordinary B
50 at £1Thomas Edward Alford
50.00%
Ordinary A

Financials

Year2014
Net Worth£26,165
Cash£54,085
Current Liabilities£77,746

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months, 1 week ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Director's details changed for Mr Thomas Edward Alford on 1 November 2023 (2 pages)
29 November 2023Director's details changed for Mrs Samantha Lesley Alford on 1 November 2023 (2 pages)
13 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
4 October 2023Change of details for Mr Thomas Edward Alford as a person with significant control on 1 October 2023 (2 pages)
4 October 2023Change of details for Mrs Samantha Lesley Alford as a person with significant control on 1 October 2023 (2 pages)
4 October 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 4 October 2023 (1 page)
4 October 2023Notification of Kenneth Alford as a person with significant control on 4 October 2022 (2 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (4 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
9 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 October 2020Director's details changed for Mrs Samantha Lesley Alford on 12 October 2020 (2 pages)
10 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Director's details changed for Mr Thomas Edward Alford on 18 October 2019 (2 pages)
5 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
29 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 150
(4 pages)
7 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 October 2017Director's details changed for Mr Thomas Edward Alford on 18 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Thomas Edward Alford on 18 October 2017 (2 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mrs Samantha Lesley Alford on 18 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Samantha Lesley Alford on 18 October 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 June 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 29 June 2017 (1 page)
17 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(48 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(48 pages)