About

Registered Number: 07316783
Date of Incorporation: 15/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Neo, Charlotte Street, Manchester, M1 4ET,

 

Proveca Ltd was founded on 15 July 2010 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Simon Peter 15 July 2010 - 1
SNEDDON, Andrew Hector 15 July 2010 16 August 2010 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 16 July 2019
RESOLUTIONS - N/A 19 June 2019
SH01 - Return of Allotment of shares 08 June 2019
RESOLUTIONS - N/A 21 May 2019
AA - Annual Accounts 02 May 2019
SH01 - Return of Allotment of shares 19 February 2019
RESOLUTIONS - N/A 11 February 2019
RP04SH01 - N/A 05 February 2019
CS01 - N/A 17 July 2018
SH01 - Return of Allotment of shares 25 May 2018
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 20 September 2017
CS01 - N/A 13 July 2017
SH01 - Return of Allotment of shares 20 April 2017
AD01 - Change of registered office address 27 March 2017
AD01 - Change of registered office address 27 March 2017
MR01 - N/A 22 March 2017
RESOLUTIONS - N/A 17 March 2017
MR01 - N/A 16 March 2017
AA - Annual Accounts 09 February 2017
SH01 - Return of Allotment of shares 05 September 2016
RESOLUTIONS - N/A 30 August 2016
CS01 - N/A 26 July 2016
SH01 - Return of Allotment of shares 19 July 2016
AP01 - Appointment of director 07 July 2016
RESOLUTIONS - N/A 06 July 2016
AA - Annual Accounts 04 May 2016
MR01 - N/A 10 March 2016
RESOLUTIONS - N/A 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
SH06 - Notice of cancellation of shares 20 August 2015
SH03 - Return of purchase of own shares 20 August 2015
RESOLUTIONS - N/A 11 August 2015
MA - Memorandum and Articles 11 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 01 August 2014
SH01 - Return of Allotment of shares 19 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 July 2013
SH01 - Return of Allotment of shares 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
RESOLUTIONS - N/A 06 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
RESOLUTIONS - N/A 18 October 2012
MEM/ARTS - N/A 18 October 2012
SH01 - Return of Allotment of shares 17 September 2012
SH01 - Return of Allotment of shares 17 September 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
MEM/ARTS - N/A 23 April 2012
SH01 - Return of Allotment of shares 05 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 23 September 2011
SH01 - Return of Allotment of shares 19 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 19 October 2010
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

A registered charge 25 February 2016 Outstanding

N/A

Trust debenture 17 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.