UKBizDB.co.uk

PROVINCIAL ENGINEERING (COLNE) LIMITED

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

This company is commonly known as Provincial Engineering (colne) Limited. The company was founded 63 years ago and was given the registration number 00689349. The firm's registered office is in COLNE. You can find them at Unit 2 Waterside Industrial Estate, , Colne, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROVINCIAL ENGINEERING (COLNE) LIMITED
Company Number:00689349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 Waterside Industrial Estate, Colne, Lancashire, United Kingdom, BB8 0TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA

Secretary31 January 1996Active
Hawthorn House, Skipton Old Road, Colne, England, BB8 7EW

Director01 February 2021Active
156, Barrowford Road, Colne, England, BB8 9QR

Director01 February 2021Active
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA

Director21 January 2005Active
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA

Director31 January 1996Active
50 Station Road, Foulridge, Colne, BB8 7LB

Secretary-Active
50 Station Road, Foulridge, Colne, BB8 7LB

Director-Active
50 Station Road, Foulridge, Colne, BB8 7LB

Director-Active
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA

Director31 January 1996Active
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA

Director17 January 2005Active
169 Walton Lane, Nelson, BB9 8BH

Director-Active
169 Walton Lane, Nelson, BB9 8BH

Director-Active

People with Significant Control

Holmes Ssas
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Warth Business Centre, Warth Road, Bury, England, BL9 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Birchenlee Mill, Colne,, United Kingdom, BB8 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Address

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

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Change account reference date company previous shortened.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.