PROVINCIAL ASSESSORS LIMITED
Overview
| Company Name | PROVINCIAL ASSESSORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02810561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROVINCIAL ASSESSORS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PROVINCIAL ASSESSORS LIMITED located?
| Registered Office Address | 1 Great Central Square LE1 4JS Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVINCIAL ASSESSORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIPLEMA 273 LIMITED | Apr 19, 1993 | Apr 19, 1993 |
What are the latest accounts for PROVINCIAL ASSESSORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROVINCIAL ASSESSORS LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for PROVINCIAL ASSESSORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ann-Christin Alef as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with updates | 3 pages | CS01 | ||
Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ronald Santiago as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028105610007 in full | 4 pages | MR04 | ||
Satisfaction of charge 028105610004 in full | 4 pages | MR04 | ||
Satisfaction of charge 028105610006 in full | 4 pages | MR04 | ||
Satisfaction of charge 028105610005 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Premierfirst Vehicle Rental Holdings Limited as a person with significant control on Jan 07, 2022 | 2 pages | PSC05 | ||
Registered office address changed from James House 55 Welford Road Leicester Leicestershire LE2 7AR to 1 Great Central Square Leicester LE1 4JS on Dec 23, 2021 | 1 pages | AD01 | ||
Appointment of Marie-Helene Korvin as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Luc Etienne Peligry as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Gordon Owens as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Who are the officers of PROVINCIAL ASSESSORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARSON, Christopher Edward | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 277864820002 | |||||
| SMITH, Gary Neil | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 157695700001 | |||||
| COLTON, Jane Margaret | Secretary | 55 Welford Road LE2 7AR Leicester James House Leicestershire England | British | 35540850004 | ||||||
| REARDON, Jonathan Andrew | Nominee Secretary | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||
| WEBSTER, Alan Stuart | Secretary | 12 Holland Way LE9 5FJ Leicester | British | 27323710001 | ||||||
| WEBSTER, Martin | Nominee Secretary | 10 St Peters Place W9 2EE London | British | 900005040001 | ||||||
| ALEF, Ann-Christin | Director | Great Central Square LE1 4JS Leicester 1 England | Germany | German | 321604200001 | |||||
| BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | 123866570002 | |||||
| CORBETT, Geoffrey Edward Hall | Director | 6 Christie Close KT23 3QP Bookham Surrey | British | 98359240001 | ||||||
| COTTERILL, Mark John | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 126885690001 | |||||
| COTTERILL, Mark John | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | United Kingdom | British | 126885690001 | |||||
| CUSTAGE, Dennis Michael | Director | Diss Park 32 Marsham Lane SL9 8HD Gerrards Cross Buckinghamshire | American | 65246680002 | ||||||
| JOHNSON, Steven Mark | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 137622810001 | |||||
| KORVIN, Marie-Helene | Director | Great Central Square LE1 4JS Leicester 1 England | France | French | 289469230001 | |||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 77954120001 | |||||
| MCCALL, Kenneth Stanley | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 156180730002 | |||||
| MOSLEY, Ian Christopher | Director | Middlewood House Jordans Way, Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | 81842870001 | |||||
| OWENS, Stuart Gordon | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 175108900001 | |||||
| PELIGRY, Luc Etienne | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | France | French | 249478450001 | |||||
| REARDON, Jonathan Andrew | Nominee Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||
| SANTIAGO, Ronald | Director | Great Central Square LE1 4JS Leicester 1 England | United Kingdom | American | 277864540001 | |||||
| WARDLE, Ian | Director | Lynbrook Cherry Garden Lane SL6 3QD Maidenhead Berkshire | British | 53662440001 | ||||||
| WEBSTER, Martin | Nominee Director | 10 St Peters Place W9 2EE London | British | 900005040001 | ||||||
| WESTOBY, Stephen Charles | Director | 3 Ashwood Park Ashwood Road GU22 7HY Woking Surrey | British | 35848940002 | ||||||
| WINTER, Martin Andrew Spencer | Director | 24 Baskerville Road SW18 3RW London | British | 1910920001 |
Who are the persons with significant control of PROVINCIAL ASSESSORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premierfirst Vehicle Rental Holdings Limited | Apr 06, 2016 | Great Central Square LE1 4JS Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0