UKBizDB.co.uk

PROVEGO LIMITED

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

This company is commonly known as Provego Limited. The company was founded 9 years ago and was given the registration number 09366935. The firm's registered office is in IPSWICH. You can find them at Epsilon House, West Road, Ipswich, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PROVEGO LIMITED
Company Number:09366935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2014
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Epsilon House, West Road, Ipswich, England, IP3 9FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Secretary01 June 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 July 2019Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 December 2014Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Director02 May 2017Active
3.1, Carrwood Park, Selby Road,, Swillington Common, Leeds, England, LS15 4LG

Secretary14 November 2019Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Secretary02 May 2017Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Director02 May 2017Active
Epsilon House, West Road, Ipswich, England, IP3 9FJ

Director14 November 2019Active

People with Significant Control

Bspoke Central Services Ltd
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Brookfield Court, Selby Road, Leeds, England, LS25 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Smyth
Notified on:02 May 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Epsilon House, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew David Evans
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Epsilon House, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Address

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

Download
2022-07-07Capital

Second filing capital allotment shares.

Download
2022-07-07Capital

Second filing capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Capital

Capital allotment shares.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-01Address

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

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.