About

Registered Number: 06358081
Date of Incorporation: 31/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Reading Enterprise Centre, Whiteknights Road, Reading, Berkshire, RG6 6BU,

 

Proventeq Ltd was registered on 31 August 2007, it's status is listed as "Active". The company has 4 directors listed. We do not know the number of employees at Proventeq Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENCHERY, Rakesh 14 February 2008 - 1
HERBERT, Balu 12 January 2008 - 1
MAHAJAN, Nitin 31 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAHAJAN, Priety 31 August 2007 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 May 2017
SH01 - Return of Allotment of shares 24 March 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
SH01 - Return of Allotment of shares 01 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 14 April 2014
SH01 - Return of Allotment of shares 24 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 September 2011
SH01 - Return of Allotment of shares 25 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 24 September 2008
123 - Notice of increase in nominal capital 02 July 2008
RESOLUTIONS - N/A 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.