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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA | Secretary | 31 January 1996 | Active |
Hawthorn House, Skipton Old Road, Colne, England, BB8 7EW | Director | 01 February 2021 | Active |
156, Barrowford Road, Colne, England, BB8 9QR | Director | 01 February 2021 | Active |
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA | Director | 21 January 2005 | Active |
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA | Director | 31 January 1996 | Active |
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 | Director | 31 January 1996 | Active |
Unit 2 Waterside Industrial Estate, Colne, United Kingdom, BB8 0TA | Director | 17 January 2005 | Active |
169 Walton Lane, Nelson, BB9 8BH | Director | - | Active |
169 Walton Lane, Nelson, BB9 8BH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.