UKBizDB.co.uk

PROVISO SYSTEMS LIMITED

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

This company is commonly known as Proviso Systems Limited. The company was founded 28 years ago and was given the registration number 03079325. The firm's registered office is in DONCASTER. You can find them at Everton Road, Mattersey, Doncaster, South Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PROVISO SYSTEMS LIMITED
Company Number:03079325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Everton Road, Mattersey, Doncaster, South Yorkshire, DN10 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director09 May 2022Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
The Homestead, Main Street, Grove, Retford, England, DN22 0RJ

Secretary01 August 2003Active
The Homestead, Main Street, Grove, Retford, DN22 0RJ

Secretary12 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 1995Active
Drakeholes House, Drakeholes, Doncaster, DN10 5DF

Director12 July 1995Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director24 August 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director24 August 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director24 August 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
The Homestead, Main Street, Grove, Retford, England, DN22 0RJ

Director12 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 1995Active

People with Significant Control

British Engineering Services Holdco Limited
Notified on:24 August 2021
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph James Slinger
Notified on:12 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Paul Deakin
Notified on:12 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-09-01Change of constitution

Statement of companys objects.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Accounts

Change account reference date company current extended.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.