About

Registered Number: 03140569
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1b Theaklen House, Theaklen Drive, St. Leonards-On-Sea, East Sussex, TN38 9AZ

 

Provence Authentique Ltd was founded on 18 December 1995 and are based in St. Leonards-On-Sea, East Sussex, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONARD, Errol Pierre 19 December 1995 - 1
PAIGE, Nigel Pering 19 December 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 14 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 December 2011
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 17 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 13 December 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 01 April 1997
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.