UKBizDB.co.uk

GENERAL PROVISIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as General Provisions Limited. The company was founded 25 years ago and was given the registration number 03655055. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ladywood Court 38 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERAL PROVISIONS LIMITED
Company Number:03655055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ladywood Court 38 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Henderson Road, Warwick, England, CV34 5AQ

Director12 April 2022Active
41 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary23 October 1998Active
Ladywood Court, 38 Hartopp Road, Four Oaks, Sutton Coldfield, England, B74 2QR

Secretary13 December 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 October 1998Active
Ladywood Court, 38 Hartopp Road, Four Oaks, Sutton Coldfield, England, B74 2QR

Director12 January 2018Active
29, Kettlebrook Road, Shirley, Solihull, England, B90 4YL

Director23 October 1998Active

People with Significant Control

Mr Wesley Francis Samuel Payne
Notified on:12 April 2022
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:14, Henderson Road, Warwick, England, CV34 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Lesley Payne
Notified on:12 January 2018
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Ladywood Court, 38 Hartopp Road, Sutton Coldfield, England, B74 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maxwell Roger Norman Villiers Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:Ladywood Court 38 Hartopp Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bella Payne
Notified on:06 April 2016
Status:Active
Date of birth:January 1920
Nationality:British
Country of residence:England
Address:Ladywood Court, 38 Hartopp Road, Sutton Coldfield, England, B74 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.