This company is commonly known as Provida Loan Limited. The company was founded 16 years ago and was given the registration number 06344427. The firm's registered office is in LEEDS. You can find them at Seven Hills Business Centre South Street, Morley, Leeds, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | PROVIDA LOAN LIMITED |
---|---|---|
Company Number | : | 06344427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2007 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seven Hills Business Centre South Street, Morley, Leeds, LS27 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Ringwood Crescent, Leeds, England, LS14 1AN | Director | 09 November 2020 | Active |
4 Thornleigh Mount, Leeds, LS9 8QW | Secretary | 16 August 2007 | Active |
3 Cranewells View, Leeds, LS15 9HG | Secretary | 06 December 2007 | Active |
Provida Loan Ltd, South Street, Morley, Leeds, England, LS27 8AT | Director | 01 May 2019 | Active |
Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT | Director | 15 November 2020 | Active |
Seven Hills Business Centre, South Street, Morley, Leeds, England, LS27 8AT | Director | 16 August 2007 | Active |
Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT | Director | 02 April 2020 | Active |
Mr Brian James Eaton | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Ringwood Crescent, Leeds, England, LS14 1AN |
Nature of control | : |
|
Miss Sophie Eaton | ||
Notified on | : | 14 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Address | : | Seven Hills Business Centre, South Street, Leeds, LS27 8AT |
Nature of control | : |
|
Mr Brian James Eaton | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Seven Hills Business Centre, South Street, Leeds, LS27 8AT |
Nature of control | : |
|
Mr Jason Richard Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Seven Hills Business Centre, South Street, Leeds, LS27 8AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-19 | Gazette | Gazette filings brought up to date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Accounts | Change account reference date company previous extended. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.