About

Registered Number: 03613459
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: SIMPSON & CO, 21 High Street, Lutterworth, Leicestershire, LE17 4AT,

 

Founded in 1998, Provision Catering Europe Ltd are based in Lutterworth, it's status at Companies House is "Active". Jackson, Ian, Heywood, Stephen, Jackson, Kate are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Ian 11 August 1998 - 1
HEYWOOD, Stephen 01 May 2000 20 December 2000 1
JACKSON, Kate 20 December 2000 25 May 2001 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC01 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
CH01 - Change of particulars for director 21 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 20 March 2017
RESOLUTIONS - N/A 18 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 January 2016
TM02 - Termination of appointment of secretary 28 September 2015
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 May 2006
CERTNM - Change of name certificate 01 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 18 May 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 29 March 2000
363s - Annual Return 23 August 1999
CERTNM - Change of name certificate 08 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.