Professional Remediation Limited

DataGardener
professional remediation limited
in liquidation
Small

Professional Remediation Limited

07040597Private Limited With Share Capital

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA
Incorporated

14/10/2009

Company Age

16 years

Directors

1

Employees

30

SIC Code

39000

Risk

not scored

Company Overview

Registration, classification & business activity

Professional Remediation Limited (07040597) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 39000 - remediation activities and other waste management services.

Professional remediation limited is a construction company.

Private Limited With Share Capital
SIC: 39000
Small
Incorporated 14/10/2009
M457TA
30 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£974.1K

Net Assets

£1.19M

Cash

£105.3K

Key Metrics

30

Employees

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-05-2024
Resolution
Category:Resolution
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Capital Allotment Shares
Category:Capital
Date:16-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Capital Cancellation Shares
Category:Capital
Date:20-06-2022
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-04-2010
Incorporation Company
Category:Incorporation
Date:14-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Suite 304, Kingfisher Centre, Burnley Road Kingfisher Business Ce, Rossendale, Lancashire, BB48EQ

Related Companies

1

Contact

professional-group.eu/
Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA