PROVINCIAL HOMES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5JY

Company number 02771252
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address 3 WESTWARD ROAD, WILMSLOW, CHESHIRE, SK9 5JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of PROVINCIAL HOMES LIMITED are www.provincialhomes.co.uk, and www.provincial-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Provincial Homes Limited is a Private Limited Company. The company registration number is 02771252. Provincial Homes Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Provincial Homes Limited is 3 Westward Road Wilmslow Cheshire Sk9 5jy. The company`s financial liabilities are £33.78k. It is £-117.21k against last year. The cash in hand is £0.11k. It is £-0.28k against last year. And the total assets are £219.01k, which is £131.72k against last year. THOMSON, Adele is a Secretary of the company. THOMSON, Brian Robert is a Director of the company. Secretary HALL, Adele has been resigned. Secretary SHACKLETON, John David has been resigned. Secretary THOMSON, Agnes Cowan Haddow has been resigned. Secretary THOMSON, Brian Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMSON, Adele has been resigned. Director THOMSON, Brian Robert has been resigned. Director THOMSON, Robert has been resigned. The company operates in "Development of building projects".


provincial homes Key Finiance

LIABILITIES £33.78k
-78%
CASH £0.11k
-72%
TOTAL ASSETS £219.01k
+150%
All Financial Figures

Current Directors

Secretary
THOMSON, Adele
Appointed Date: 01 August 2009

Director
THOMSON, Brian Robert
Appointed Date: 01 August 2009
69 years old

Resigned Directors

Secretary
HALL, Adele
Resigned: 11 July 2003
Appointed Date: 06 December 1999

Secretary
SHACKLETON, John David
Resigned: 31 December 2008
Appointed Date: 11 July 2003

Secretary
THOMSON, Agnes Cowan Haddow
Resigned: 06 December 1999
Appointed Date: 07 December 1992

Secretary
THOMSON, Brian Robert
Resigned: 11 July 2003
Appointed Date: 16 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Director
THOMSON, Adele
Resigned: 01 August 2009
Appointed Date: 16 December 2002
60 years old

Director
THOMSON, Brian Robert
Resigned: 11 July 2003
Appointed Date: 06 December 1999
69 years old

Director
THOMSON, Robert
Resigned: 06 December 1999
Appointed Date: 07 December 1992
101 years old

Persons With Significant Control

Mr Brian Robert Thomson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PROVINCIAL HOMES LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 70 more events
11 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Mar 1994
Return made up to 07/12/93; full list of members

12 Sep 1993
Accounting reference date notified as 31/03

10 Dec 1992
Secretary resigned

07 Dec 1992
Incorporation