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.
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 | : |
|
Registered Address | : | 26 Kings Hill Avenue, West Malling, Kent, England, ME19 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 130, 5 Liberty Square, Kings Hill, West Malling, England, ME19 4AU | Director | 06 July 2019 | Active |
Unit 130, 5 Liberty Square, Kings Hill, West Malling, England, ME19 4AU | Director | 07 May 2019 | Active |
Suite 8, Frederick House, Maidstone, United Kingdom, ME14 1RY | Director | 08 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.