Company number 02965726
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 2 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 September 2016 with updates; Satisfaction of charge 029657260003 in full. The most likely internet sites of PROVEK LIMITED are www.provek.co.uk, and www.provek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provek Limited is a Private Limited Company.
The company registration number is 02965726. Provek Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Provek Limited is 2 Imperial Square Cheltenham Gloucestershire Gl50 1qb. . BEVAN, Christopher John Pugh is a Director of the company. DELO, Ernest Andrew is a Director of the company. MOONEY, Neil Thomas is a Director of the company. Secretary PINDER, Mary Elisabeth has been resigned. Secretary WHITE, Heather Carol has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FISHER, Alan has been resigned. Director MCLAUGHLIN, Christopher John has been resigned. Director MOONEY, Neil Thomas has been resigned. Director PINDER, Trevor Morris has been resigned. Director REASON, Shaun has been resigned. Director VOWLER, Susan Elaine has been resigned. Director WHITE, Heather Carol has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
Director
FISHER, Alan
Resigned: 21 March 2013
Appointed Date: 25 October 2005
74 years old
Director
REASON, Shaun
Resigned: 09 December 2013
Appointed Date: 25 June 2008
67 years old
Persons With Significant Control
Mr Ernest Andrew Delo
Notified on: 7 April 2016
66 years old
Nature of control: Has significant influence or control
PROVEK LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
03 Dec 2015
Satisfaction of charge 029657260003 in full
09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
...
... and 91 more events
27 Sep 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Sep 1994
Incorporation
6 December 2013
Charge code 0296 5726 0003
Delivered: 10 December 2013
Status: Satisfied
on 3 December 2015
Persons entitled: Hcs Group Charity Limited (In Liquidation)
Description: Notification of addition to or amendment of charge…
19 October 2012
Debenture
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: By way of a fixed charge and legal mortgage all f/h and l/h…
14 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied
on 29 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…