Warning: file_put_contents(c/b95029433658d0b8f60bc43fb9719beb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Provida Loan Limited, LS27 8AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROVIDA LOAN LIMITED

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

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Seven Hills Business Centre South Street, Morley, Leeds, LS27 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ringwood Crescent, Leeds, England, LS14 1AN

Director09 November 2020Active
4 Thornleigh Mount, Leeds, LS9 8QW

Secretary16 August 2007Active
3 Cranewells View, Leeds, LS15 9HG

Secretary06 December 2007Active
Provida Loan Ltd, South Street, Morley, Leeds, England, LS27 8AT

Director01 May 2019Active
Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT

Director15 November 2020Active
Seven Hills Business Centre, South Street, Morley, Leeds, England, LS27 8AT

Director16 August 2007Active
Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT

Director02 April 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • 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 (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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-27Address

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

Download
2022-08-17Accounts

Change account reference date company previous extended.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.