ENGLISH PROVENDER COMPANY LIMITED

Cunard Building Cunard Building, L3 1EL
StatusACTIVE
Company No.02593588
CategoryPrivate Limited Company
Incorporated20 Mar 1991
Age33 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

ENGLISH PROVENDER COMPANY LIMITED is an active private limited company with number 02593588. It was incorporated 33 years, 2 months, 1 day ago, on 20 March 1991. The company address is Cunard Building Cunard Building, L3 1EL.



Company Fillings

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Leslie Russell Whiteley

Termination date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Jane Munsey

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: David Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2023

Action Date: 04 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-26

Charge number: 025935880014

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Walker

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Jason Belmont

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brooker

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2020

Action Date: 01 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Ian Mccracken

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: John Donald Gillies

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 02 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Sarah Rose Irons

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr John Donald Gillies

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mccrystal

Termination date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Rose Irons

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Lloyd Leslie Russell Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Aisling Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Andrew Stewart Riches

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 03 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Paul Royston Warnes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Royston Warnes

Termination date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Philip Steckerl

Termination date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 04 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Ms Aisling Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Stephen Glynn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Belmont

Appointment date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Lucy Jane Balmer

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Logan

Appointment date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John William Garland

Termination date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Jane Balmer

Appointment date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Carl Philip Steckerl

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: David Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025935880013

Charge creation date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025935880012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marshall

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cashin

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Wright

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Mccrystal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Gary Michael Blake

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Wright

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Fowle

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Stephen Glynn Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Royston Warnes

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Andrew Stewart Riches

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David John William Garland

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Gary Michael Blake

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark cashin / 19/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AUTOSOLUTIONS DENTON LIMITED

20 HIBERNIA GARDENS,HOUNSLOW,TW3 3SD

Number:09663499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESCRILLON PROPERTIES LIMITED

GROUND FDLOOR BURY HOUSE,LONDON,EC3A 5AR

Number:01039119
Status:ACTIVE
Category:Private Limited Company

GREEN GATES DESIGN & BUILD LIMITED

51 STATION ROAD,NEWCASTLE UPON TYNE,NE12 8AQ

Number:11060020
Status:ACTIVE
Category:Private Limited Company

KINGS CROSS ROAD LIMITED

NEWTOWN HOUSE C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,HENLEY-ON-THAMES,RG9 1HG

Number:05319109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MY CITI SERVICES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11370739
Status:ACTIVE
Category:Private Limited Company

TECH-DEL LIMITED

6 HILLS MANOR,HORSHAM,RH12 1LZ

Number:03239577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source