PROVENAIR SALES LIMITED
THURMASTON

Hellopages » Leicestershire » Charnwood » LE4 8EY

Company number 02552054
Status Active
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address 20 DUKES CLOSE, EARLS WAY, THURMASTON, LEICESTER, LE4 8EY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of PROVENAIR SALES LIMITED are www.provenairsales.co.uk, and www.provenair-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Provenair Sales Limited is a Private Limited Company. The company registration number is 02552054. Provenair Sales Limited has been working since 25 October 1990. The present status of the company is Active. The registered address of Provenair Sales Limited is 20 Dukes Close Earls Way Thurmaston Leicester Le4 8ey. . ALLEN, Carol Ann is a Secretary of the company. ALLEN, Carol Ann is a Director of the company. ALLEN, Peter Stuart is a Director of the company. ROWSON, David Roy is a Director of the company. Secretary ALLEN, Peter Stuart has been resigned. Secretary MARLOW, Joanne Marie has been resigned. Director FIELD, James Reginald has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ALLEN, Carol Ann
Appointed Date: 28 February 2011

Director
ALLEN, Carol Ann
Appointed Date: 01 May 1995
63 years old

Director
ALLEN, Peter Stuart

67 years old

Director
ROWSON, David Roy
Appointed Date: 01 June 1993
59 years old

Resigned Directors

Secretary
ALLEN, Peter Stuart
Resigned: 18 May 1994

Secretary
MARLOW, Joanne Marie
Resigned: 28 February 2011
Appointed Date: 18 May 1994

Director
FIELD, James Reginald
Resigned: 19 May 1998
87 years old

Persons With Significant Control

Mr Peter Stuart Allen
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROVENAIR SALES LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 May 2016
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

27 Oct 2015
Director's details changed for David Roy Rowson on 1 September 2015
27 Oct 2015
Director's details changed for Peter Stuart Allen on 1 September 2015
...
... and 68 more events
27 Nov 1990
Accounting reference date notified as 31/05

21 Nov 1990
Registered office changed on 21/11/90 from: 2, baches street london N1 6UB

19 Nov 1990
Memorandum and Articles of Association

19 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1990
Incorporation

PROVENAIR SALES LIMITED Charges

21 April 1993
Fixed and floating charge
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…