About

Registered Number: 08163175
Date of Incorporation: 31/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 1 Upper Barn, Home Farm, Harewood End, Hereford, HR2 8JS

 

Providence Global Ltd was registered on 31 July 2012 and has its registered office in Hereford, it has a status of "Active". We don't know the number of employees at this company. The company has 4 directors listed as Allan, Natalie Louise, Stolwerk, Peter, Topham, Sally Elizabeth, Macdougall, Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOLWERK, Peter 01 July 2013 - 1
MACDOUGALL, Hugh 30 August 2012 18 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Natalie Louise 01 July 2013 - 1
TOPHAM, Sally Elizabeth 02 November 2012 05 June 2013 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 March 2019
SH06 - Notice of cancellation of shares 21 January 2019
SH03 - Return of purchase of own shares 21 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
SH01 - Return of Allotment of shares 13 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 29 September 2017
PSC09 - N/A 19 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 16 September 2014
RESOLUTIONS - N/A 12 August 2014
CONNOT - N/A 12 August 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 08 May 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 23 October 2013
AP03 - Appointment of secretary 12 September 2013
CERTNM - Change of name certificate 06 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AP03 - Appointment of secretary 26 April 2013
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 18 September 2012
NEWINC - New incorporation documents 31 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.