UKBizDB.co.uk

PROVECTUS LAND LTD

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

This company is commonly known as Provectus Land Ltd. The company was founded 5 years ago and was given the registration number 11868354. The firm's registered office is in WEST MALLING. You can find them at 26 Kings Hill Avenue, , West Malling, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROVECTUS LAND LTD
Company Number:11868354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Kings Hill Avenue, West Malling, Kent, England, ME19 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 130, 5 Liberty Square, Kings Hill, West Malling, England, ME19 4AU

Director06 July 2019Active
Unit 130, 5 Liberty Square, Kings Hill, West Malling, England, ME19 4AU

Director07 May 2019Active
Suite 8, Frederick House, Maidstone, United Kingdom, ME14 1RY

Director08 March 2019Active

People with Significant Control

Mr Shahan Lall
Notified on:21 July 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Unit 130, 5 Liberty Square, West Malling, England, ME19 4AU
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Leslie Naish
Notified on:21 July 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 130, 5 Liberty Square, West Malling, England, ME19 4AU
Nature of control:
  • Right to appoint and remove directors
Sink Jt Ltd
Notified on:06 July 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 8, Frederick House, Maidstone, United Kingdom, ME14 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy Coe
Notified on:08 March 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite 8, Frederick House, Maidstone, United Kingdom, ME14 1RY
Nature of control:
  • Significant influence or control

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
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Resolution

Resolution.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.