Background WavePink WaveYellow Wave

PROVECTUS SOILS MANAGEMENT LTD (12374795)

PROVECTUS SOILS MANAGEMENT LTD (12374795) is an active UK company. incorporated on 23 December 2019. with registered office in Wolverhampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). PROVECTUS SOILS MANAGEMENT LTD has been registered for 6 years. Current directors include GARBETT, Paul, LANGFORD, Julie, LANGFORD, Stephen Robert and 2 others.

Company Number
12374795
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GARBETT, Paul, LANGFORD, Julie, LANGFORD, Stephen Robert, OWENS, Jonathan, WOODS, Christopher
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVECTUS SOILS MANAGEMENT LTD

PROVECTUS SOILS MANAGEMENT LTD is an active company incorporated on 23 December 2019 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 SOILS MANAGEMENT LTD was registered 6 years ago.(SIC: 39000)

Status

active

Active since 6 years ago

Company No

12374795

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

9 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England
From: 22 January 2020To: 26 August 2021
Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England
From: 23 December 2019To: 22 January 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 21
Director Joined
May 23
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GARBETT, Paul

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

LANGFORD, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969
Director
Appointed 23 Dec 2019

LANGFORD, Stephen Robert

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967
Director
Appointed 23 Dec 2019

OWENS, Jonathan

Active
Bath Avenue, WolverhamptonWV1 4EG
Born November 1973
Director
Appointed 25 Jan 2021

WOODS, Christopher

Active
Bath Avenue, WolverhamptonWV1 4EG
Born June 1982
Director
Appointed 01 Nov 2023

DETHERIDGE, Sarah

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born November 1971
Director
Appointed 01 Apr 2023
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
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 24 Jan 2023

Mr Stephen Langford

Ceased
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born March 1967

Nature of Control

Significant influence or control
Notified 23 Dec 2019
Ceased 24 Jan 2023

Mrs Julie Langford

Ceased
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born October 1969

Nature of Control

Significant influence or control
Notified 23 Dec 2019
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 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
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Incorporation Company
23 December 2019
NEWINCIncorporation