About

Registered Number: 03570997
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2a Mountford Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL

 

Founded in 1998, Higgins Proviso Ltd are based in Romford, it's status is listed as "Active". We don't know the number of employees at Higgins Proviso Ltd. The current directors of this business are Higgins, Gerard, Higgins, Julia Teresa, Glynn, Terry Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Gerard 27 May 1998 - 1
HIGGINS, Julia Teresa 31 August 2002 - 1
GLYNN, Terry Michael 04 March 2002 28 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 29 July 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 22 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
363s - Annual Return 12 July 2002
287 - Change in situation or address of Registered Office 02 June 2002
AA - Annual Accounts 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 08 July 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 09 August 1999
225 - Change of Accounting Reference Date 06 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 15 June 1999
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.