About

Registered Number: 04707134
Date of Incorporation: 21/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Stourbridge Road Industrial Estate, Faraday Drive, Bridgnorth, Shropshire, WV15 5BA,

 

Founded in 2003, Provac Cleaning Services Ltd have registered office in Bridgnorth in Shropshire, it has a status of "Active". We don't know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM02 - Termination of appointment of secretary 20 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 20 October 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 21 March 2008
353 - Register of members 21 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
225 - Change of Accounting Reference Date 18 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.