UKBizDB.co.uk

PROVIDENT PRINT LIMITED

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

This company is commonly known as Provident Print Limited. The company was founded 36 years ago and was given the registration number 02211204. The firm's registered office is in BRADFORD. You can find them at No. 1, Godwin Street, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROVIDENT PRINT LIMITED
Company Number:02211204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provident Financial Plc, No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director19 August 2022Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Secretary27 March 1997Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Secretary07 March 2006Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary-Active
No. 1, Godwin Street, Bradford, BD1 2SU

Secretary12 May 2017Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director18 June 1999Active
2 Five Oaks, Baildon, Shipley, BD17 5DF

Director-Active
43 Merchants Quay, East Street, Leeds, LS9 8BB

Director-Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director26 April 2019Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director31 March 2018Active
Dalemoor Middleton Avenue, Ilkley, LS29 0AD

Director23 May 1996Active
The Garden Flat, 4a Alma Square St John's Wood, London, NW8 9QD

Director07 March 2003Active
10 St Margarets Drive, Horsforth, Leeds, LS18 5BQ

Director20 January 1997Active
5 High Meadows, Firth Lane Wilsden, Bradford, BD15 0HN

Director07 March 2003Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director07 December 2007Active
Pine Lodge, Castle Lane Ripponden, Sowerby Bridge, HX6 4JZ

Director15 March 1999Active
No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 April 2020Active
The Cottage, 1 Pool End Close Tytherington, Macclesfield, SK10 2LD

Director23 May 1996Active
156 Beardsley Drive, Chelmsford, CM1 6ZG

Director19 March 2007Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director13 June 2016Active
19 Upper Hall View, Northowram, Halifax, HX3 7ET

Director06 March 1998Active
18a Fern Hill Road, Moorhead, Shipley, BD18 4SL

Director15 August 2000Active
Bramble Lea Middle Drive, Maresfield Park, Uckfield, TN22 2HG

Director07 March 2003Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director03 December 2018Active
Kirk Lea, Main Street, Staveley, HG5 9LD

Director23 May 1996Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director12 July 2006Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director13 June 2016Active
63 Lamb Hall Road, Longwood, Huddersfield, HD3 3TJ

Director28 February 2001Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director12 May 2017Active

People with Significant Control

Vanquis Banking Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Godwin Street, Bradford, England, BD1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

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

Download
2023-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-13Capital

Capital statement capital company with date currency figure.

Download
2022-12-13Capital

Legacy.

Download
2022-12-13Insolvency

Legacy.

Download
2022-12-13Resolution

Resolution.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.