UKBizDB.co.uk

PROVENANCE & GREEN LTD.

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

This company is commonly known as Provenance & Green Ltd.. The company was founded 23 years ago and was given the registration number 04162660. The firm's registered office is in WANSTEAD. You can find them at 34-40 High Street, , Wanstead, London. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PROVENANCE & GREEN LTD.
Company Number:04162660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:34-40 High Street, Wanstead, London, England, E11 2RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Dorma Trading Park, Staffa Road, Leyton, England, E10 7QX

Secretary01 November 2015Active
Unit 7, Dorma Trading Park, Staffa Road, Leyton, England, E10 7QX

Director28 February 2013Active
Unit 7, Dorma Trading Park, Staffa Road, Leyton, England, E10 7QX

Director28 February 2013Active
1 Nightingale Avenue, Highams Park, London, E4 9RG

Secretary19 February 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary19 February 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director19 February 2001Active
20, Prebend Street, London, Great Britain, N1 8PT

Director19 February 2001Active
1 Nightingale Avenue, Highams Park, London, E4 9RG

Director19 February 2001Active
18b Falmouth Road, London, SE1 4JQ

Director19 February 2001Active
8 Cupid Green Lane, Hemel Hempstead, HP2 7HH

Director19 February 2001Active

People with Significant Control

Mr Gary John Elliott
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 7, Dorma Trading Park, Leyton, England, E10 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosie Mary Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Italian
Country of residence:England
Address:Unit 7, Dorma Trading Park, Leyton, England, E10 7QX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-10-21Address

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

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-12Change of name

Change of name notice.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-08-26Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.