Background WavePink WaveYellow Wave

PROVECTUS REMEDIATION LTD (04418196)

PROVECTUS REMEDIATION LTD (04418196) is an active UK company. incorporated on 16 April 2002. with registered office in Wolverhampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). PROVECTUS REMEDIATION LTD has been registered for 23 years. Current directors include BARROW, Matthew Ian, GARBETT, Paul, HAMILTON-WATKINS, Lucy and 2 others.

Company Number
04418196
Status
active
Type
ltd
Incorporated
16 April 2002
Age
23 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BARROW, Matthew Ian, GARBETT, Paul, HAMILTON-WATKINS, Lucy, KELLY, Julie, LANGFORD, Stephen Robert
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVECTUS REMEDIATION LTD

PROVECTUS REMEDIATION LTD is an active company incorporated on 16 April 2002 with the registered office located in Wolverhampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). PROVECTUS REMEDIATION LTD was registered 23 years ago.(SIC: 39000)

Status

active

Active since 23 years ago

Company No

04418196

LTD Company

Age

23 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

AIG REMEDIATION LIMITED
From: 17 December 2002To: 5 May 2009
AGENTREALM LIMITED
From: 16 April 2002To: 17 December 2002
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

9 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE
From: 16 April 2002To: 26 August 2021
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 12
Loan Secured
Nov 13
Loan Cleared
Mar 15
Loan Cleared
Jun 17
Loan Secured
May 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Secretary
Appointed 30 Apr 2009

BARROW, Matthew Ian

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1983
Director
Appointed 29 Apr 2024

GARBETT, Paul

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1967
Director
Appointed 17 Feb 2025

HAMILTON-WATKINS, Lucy

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1980
Director
Appointed 01 Nov 2023

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969
Director
Appointed 01 Jan 2008

LANGFORD, Stephen Robert

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967
Director
Appointed 31 May 2002

DWYER, Audrey June

Resigned
62 Trinity Road, LondonSW19 8QZ
Secretary
Appointed 09 May 2002
Resigned 31 May 2002

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 31 May 2002
Resigned 30 Apr 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 16 Apr 2002
Resigned 09 May 2002

BROWN, Rosamund Joanna

Resigned
Flat 7 109 Priory Road, LondonNW6 3NP
Born August 1975
Director
Appointed 09 May 2002
Resigned 31 May 2002

CAREY, John Joseph

Resigned
238 Cinnabar Lane, Yardley19067
Born August 1953
Director
Appointed 31 May 2002
Resigned 05 Jul 2004

CLIFFORD, Alexander Peter

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born July 1979
Director
Appointed 01 Jan 2021
Resigned 10 Mar 2023

COOK, Stephen James

Resigned
10 Garth Drive, LiverpoolL18 6HW
Born September 1956
Director
Appointed 31 May 2002
Resigned 16 May 2006

DAVIES, Geoffrey

Resigned
4 Barbourne Crescent, WorcesterWR1 3JF
Born January 1954
Director
Appointed 04 Dec 2002
Resigned 05 May 2004

DWYER, Audrey June

Resigned
62 Trinity Road, LondonSW19 8QZ
Born February 1972
Director
Appointed 09 May 2002
Resigned 31 May 2002

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 04 Dec 2002
Resigned 28 Apr 2006

HARMAN, David

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born April 1972
Director
Appointed 30 Apr 2021
Resigned 31 Jan 2025

KAHLON, Manjit

Resigned
Kingsdale Business Centre, ChelmsfordCM1 1PE
Born June 1967
Director
Appointed 01 Jan 2008
Resigned 13 Jun 2012

KINLEY, Paul James

Resigned
18 Viewpark Close, LiverpoolL16 5HG
Born June 1966
Director
Appointed 05 Jul 2004
Resigned 28 Apr 2006

MCINTYRE, Lucy Fiona

Resigned
Flat 2, LondonSE22 8PP
Born November 1973
Director
Appointed 01 Apr 2007
Resigned 07 Jan 2009

MCKAY, Stephen Graham

Resigned
7 Merewood Close, BickleyBR1 2AN
Born November 1968
Director
Appointed 01 Oct 2004
Resigned 28 Apr 2006

REID, Kevin

Resigned
57 Radnor Walk, LondonSW3 4BT
Born July 1962
Director
Appointed 16 May 2006
Resigned 07 Jan 2008

SCHWARZBURG, Martin

Resigned
35 Fulham Park Gardens, LondonSW6 4JX
Born October 1971
Director
Appointed 16 May 2006
Resigned 01 Apr 2007

STAROVLA, Simon James

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born November 1977
Director
Appointed 29 Apr 2024
Resigned 15 Jul 2025

TOMPKINS, Anthony David

Resigned
Flat 2 Ravenshall, BournemouthBH4 8AT
Born October 1969
Director
Appointed 31 May 2002
Resigned 05 Aug 2005

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 16 Apr 2002
Resigned 09 May 2002

Persons with significant control

1

Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Move Registers To Registered Office Company
12 May 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
12 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Sail Address Company With Old Address
20 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Move Registers To Sail Company
18 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Legacy
30 March 2011
MG01MG01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Miscellaneous
17 January 2010
MISCMISC
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
287Change of Registered Office
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Legacy
11 January 2006
353353
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363aAnnual Return
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
244244
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363aAnnual Return
Legacy
28 April 2004
353353
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
1 December 2003
288cChange of Particulars
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
244244
Legacy
29 April 2003
363aAnnual Return
Legacy
16 April 2003
287Change of Registered Office
Legacy
11 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
88(2)R88(2)R
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Incorporation Company
16 April 2002
NEWINCIncorporation