PROVINCIAL ASSESSORS LIMITED

PROVINCIAL ASSESSORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROVINCIAL ASSESSORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02810561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROVINCIAL ASSESSORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIPLEMA 273 LIMITEDApr 19, 1993Apr 19, 1993

    What are the latest accounts for PROVINCIAL ASSESSORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PROVINCIAL ASSESSORS LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for PROVINCIAL ASSESSORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 12, 2024 with updates

    3 pagesCS01

    Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Ronald Santiago as a director on Jan 02, 2024

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 028105610007 in full

    4 pagesMR04

    Satisfaction of charge 028105610004 in full

    4 pagesMR04

    Satisfaction of charge 028105610006 in full

    4 pagesMR04

    Satisfaction of charge 028105610005 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022

    1 pagesTM01

    Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022

    2 pagesCH01

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Change of details for Premierfirst Vehicle Rental Holdings Limited as a person with significant control on Jan 07, 2022

    2 pagesPSC05

    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 pagesAD01

    Appointment of Marie-Helene Korvin as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Luc Etienne Peligry as a director on Nov 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Gordon Owens as a director on Feb 05, 2021

    1 pagesTM01

    Appointment of Mr Christoper Edward Carson as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr Ronald Santiago as a director on Dec 22, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of PROVINCIAL ASSESSORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEF, Ann-Christin
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    GermanyGermanAccountant321604200001
    CARSON, Christopher Edward
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritishFinance Director277864820002
    SMITH, Gary Neil
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritishDirector157695700001
    COLTON, Jane Margaret
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Secretary
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    British35540850004
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Secretary
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    WEBSTER, Alan Stuart
    12 Holland Way
    LE9 5FJ Leicester
    Secretary
    12 Holland Way
    LE9 5FJ Leicester
    British27323710001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Secretary
    10 St Peters Place
    W9 2EE London
    British900005040001
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrishManaging Director123866570002
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    BritishCompany Director98359240001
    COTTERILL, Mark John
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritishDirector126885690001
    COTTERILL, Mark John
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    United KingdomBritishDirector126885690001
    CUSTAGE, Dennis Michael
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    Director
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    AmericanPresident & Chief Operating Of65246680002
    JOHNSON, Steven Mark
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritishDirector137622810001
    KORVIN, Marie-Helene
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    FranceFrenchDirector289469230001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritishCompany Director77954120001
    MCCALL, Kenneth Stanley
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritishDirector156180730002
    MOSLEY, Ian Christopher
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director81842870001
    OWENS, Stuart Gordon
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritishFinance Director175108900001
    PELIGRY, Luc Etienne
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    FranceFrenchChief Financial Officer249478450001
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    SANTIAGO, Ronald
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    United KingdomAmericanManaging Director277864540001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    BritishExecutive53662440001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Director
    10 St Peters Place
    W9 2EE London
    British900005040001
    WESTOBY, Stephen Charles
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    Director
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    BritishCompany Director35848940002
    WINTER, Martin Andrew Spencer
    24 Baskerville Road
    SW18 3RW London
    Director
    24 Baskerville Road
    SW18 3RW London
    BritishSolicitor1910920001

    Who are the persons with significant control of PROVINCIAL ASSESSORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Apr 06, 2016
    Great Central Square
    LE1 4JS Leicester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00915008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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