UKBizDB.co.uk

PROVECTA CAR PLAN LIMITED

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

This company is commonly known as Provecta Car Plan Limited. The company was founded 28 years ago and was given the registration number 03091210. The firm's registered office is in KIRKSTALL FORGE. You can find them at Number One, Great Exhibition Way, Kirkstall Forge, Leeds. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PROVECTA CAR PLAN LIMITED
Company Number:03091210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Secretary01 April 2020Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director08 May 2008Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director06 January 2016Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director10 March 2014Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director08 May 2008Active
Woodside, Farm Lane, Ashtead, KT21 1LR

Secretary07 October 2003Active
The Saddlery, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Secretary07 September 2007Active
Basement Flat, 45 Ongar Road, London, SW6 6SL

Secretary06 September 1995Active
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS

Secretary28 January 2010Active
178 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5LA

Secretary21 August 1995Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Secretary17 July 2017Active
3 Underwood Court, Station Road Burley In Wharfedale, Ilkley, LS29 7NQ

Secretary08 May 2008Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 August 1995Active
Woodside, Farm Lane, Ashtead, KT21 1LR

Director05 January 1998Active
The Saddlery, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director27 June 2007Active
44 Streathbourne Road, London, SW17 8QX

Director07 February 2008Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director01 April 2012Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director10 March 2014Active
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS

Director08 May 2008Active
Basement Flat, 45 Ongar Road, London, SW6 6SL

Director06 September 1995Active
71 Broadwater Road, Twyford, RG10 0EU

Director27 February 2007Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director01 August 2021Active
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS

Director08 May 2008Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director11 November 2013Active
Heatherbelle, Tintagel Road, Finchampstead, Wokingham, RG40 3JJ

Director03 July 2000Active
31 Lairds Gate, Uddingston, G71 7HR

Director08 May 2008Active
21 Elland Road, Walton On Thames, KT12 3JT

Director01 June 1998Active
9 Upper Addison Gardens, London, W14 8AL

Director06 September 1995Active
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS

Director17 October 2012Active
14 Fern Gardens, Low Fell, Gateshead, NE9 5TJ

Director21 August 1995Active
8 St. Albans Grove, London, W8 5PN

Director28 November 2005Active
Greenmeadow Farm, Rendcomb, Cirencester, GL7 7DF

Director06 September 1995Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director06 January 2016Active
Thames Barton, 2 Frogmill Court, Hurley, SL6 5NS

Director04 March 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director15 August 1995Active

People with Significant Control

Zeus Bidco Limited
Notified on:26 January 2018
Status:Active
Country of residence:United Kingdom
Address:Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zenith Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Number One, Great Exhibition Way, Leeds, United Kingdom, LS5 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person secretary company with name date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.