PROVQ LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 4UG

Company number 05559332
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 37 ATCHAM BUSINESS PARK, ATCHAM, SHREWSBURY, SHROPSHIRE, SY4 4UG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 055593320002, created on 11 January 2016. The most likely internet sites of PROVQ LIMITED are www.provq.co.uk, and www.provq.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and one months. Provq Limited is a Private Limited Company. The company registration number is 05559332. Provq Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Provq Limited is 37 Atcham Business Park Atcham Shrewsbury Shropshire Sy4 4ug. The company`s financial liabilities are £183.72k. It is £67.61k against last year. The cash in hand is £164.91k. It is £64.69k against last year. And the total assets are £599.78k, which is £110.72k against last year. LLOYD, Nicola Marie is a Secretary of the company. LLOYD, Julian Gregory Arnold is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, Alan Owen has been resigned. Director STOCKTON, Ben Mark has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


provq Key Finiance

LIABILITIES £183.72k
+58%
CASH £164.91k
+64%
TOTAL ASSETS £599.78k
+22%
All Financial Figures

Current Directors

Secretary
LLOYD, Nicola Marie
Appointed Date: 10 September 2005

Director
LLOYD, Julian Gregory Arnold
Appointed Date: 10 September 2005
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
JONES, Alan Owen
Resigned: 14 April 2015
Appointed Date: 24 October 2008
65 years old

Director
STOCKTON, Ben Mark
Resigned: 19 March 2013
Appointed Date: 24 October 2008
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Mr Julian Gregory Arnold Lloyd
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Marie Lloyd
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROVQ LIMITED Events

09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Registration of charge 055593320002, created on 11 January 2016
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 179.99

23 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
02 Nov 2005
New secretary appointed
16 Sep 2005
Registered office changed on 16/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Sep 2005
Director resigned
16 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

PROVQ LIMITED Charges

11 January 2016
Charge code 0555 9332 0002
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 7 September 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…