This company is commonly known as Provisio Limited. The company was founded 30 years ago and was given the registration number 02916207. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PROVISIO LIMITED |
---|---|---|
Company Number | : | 02916207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
401 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Director | 07 April 2011 | Active |
401 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Director | 26 November 2002 | Active |
5 Bannister Gardens, Royston, SG8 7XA | Secretary | 06 April 1994 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Secretary | 01 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 April 1994 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 01 January 2011 | Active |
51 Pasture Road, Letchworth Garden City, SG6 3LS | Director | 22 November 2006 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 19 July 2017 | Active |
24 Thames Crescent, Chiswick, London, W4 2RU | Director | 01 July 2002 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 01 January 2012 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 01 January 2012 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 07 April 2011 | Active |
5 Bannister Gardens, Royston, SG8 7XA | Director | 06 April 1994 | Active |
3 Audley Road, Saffron Walden, CB11 3HW | Director | 06 April 1994 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 26 November 2002 | Active |
12 Greenbanks, Melbourn, Royston, SG8 6AS | Director | 06 April 1994 | Active |
12 Lowther Road, Barnes, SW13 9ND | Director | 01 July 2002 | Active |
South Barn Stone Farm, Marches Road, Warnham, Horsham, RH12 3SL | Director | 01 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 April 1994 | Active |
Provisio Holdings Limited | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-3, Salisbury Villas, Cambridge, England, CB1 2LA |
Nature of control | : |
|
Wkh Assocites Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mr Andrew Graham Whiteley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | PO BOX 501 The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Miscellaneous | Court order. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-19 | Miscellaneous | Legacy. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.