Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVINCIAL ASSESSORS LIMITED
Company Information for

PROVINCIAL ASSESSORS LIMITED

1 GREAT CENTRAL SQUARE, LEICESTER, LE1 4JS,
Company Registration Number
02810561
Private Limited Company
Active

Company Overview

About Provincial Assessors Ltd
PROVINCIAL ASSESSORS LIMITED was founded on 1993-04-19 and has its registered office in Leicester. The organisation's status is listed as "Active". Provincial Assessors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROVINCIAL ASSESSORS LIMITED
 
Legal Registered Office
1 GREAT CENTRAL SQUARE
LEICESTER
LE1 4JS
Other companies in LE2
 
Filing Information
Company Number 02810561
Company ID Number 02810561
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:25:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVINCIAL ASSESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVINCIAL ASSESSORS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH STANLEY MCCALL
Director 2010-11-22
STUART GORDON OWENS
Director 2017-03-15
GARY NEIL SMITH
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK JOHNSON
Director 2009-04-06 2012-04-02
JANE MARGARET COLTON
Company Secretary 1994-05-27 2011-07-31
MARK JOHN COTTERILL
Director 2008-08-11 2010-11-30
JOHN SIMON LEIGH
Director 2000-08-04 2009-04-06
MARIE BARRY
Director 2007-07-31 2008-07-18
MARK JOHN COTTERILL
Director 2007-12-19 2008-01-31
IAN WARDLE
Director 1998-06-15 2006-12-07
DENNIS MICHAEL CUSTAGE
Director 1999-07-15 2000-08-04
GEOFFREY EDWARD HALL CORBETT
Director 1997-11-06 1999-07-15
STEPHEN CHARLES WESTOBY
Director 1993-08-03 1998-06-15
IAN CHRISTOPHER MOSLEY
Director 1993-08-03 1997-11-01
ALAN STUART WEBSTER
Company Secretary 1993-08-03 1994-05-27
JONATHAN ANDREW REARDON
Nominated Secretary 1993-07-27 1993-08-03
JONATHAN ANDREW REARDON
Nominated Director 1993-04-19 1993-08-03
MARTIN ANDREW SPENCER WINTER
Director 1993-07-27 1993-08-03
MARTIN WEBSTER
Nominated Secretary 1993-04-19 1993-07-27
MARTIN WEBSTER
Nominated Director 1993-04-19 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH STANLEY MCCALL EUROPCAR UK LIMITED Director 2010-11-22 CURRENT 1966-03-30 Active
KENNETH STANLEY MCCALL EUROPCAR GROUP UK LIMITED Director 2010-11-22 CURRENT 1973-01-01 Active
KENNETH STANLEY MCCALL PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2010-11-22 CURRENT 2003-10-02 Active
KENNETH STANLEY MCCALL PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED Director 2010-11-22 CURRENT 1967-09-08 Active
STUART GORDON OWENS BRUNEL CORPORATE FACILITIES LTD Director 2018-08-15 CURRENT 1999-03-02 Liquidation
STUART GORDON OWENS PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED Director 2017-08-31 CURRENT 1938-09-08 Active
STUART GORDON OWENS EUROPCAR UK LIMITED Director 2017-03-15 CURRENT 1966-03-30 Active
STUART GORDON OWENS EUROPCAR GROUP UK LIMITED Director 2017-03-15 CURRENT 1973-01-01 Active
STUART GORDON OWENS PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2017-03-15 CURRENT 2003-10-02 Active
STUART GORDON OWENS PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED Director 2017-03-15 CURRENT 1967-09-08 Active
STUART GORDON OWENS WORRIN ASSOCIATES LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED Director 2017-08-31 CURRENT 1938-09-08 Active
GARY NEIL SMITH A & A PRESTIGE CHAUFFEURS LIMITED Director 2016-08-16 CURRENT 2006-05-23 Liquidation
GARY NEIL SMITH BRUNEL CARRIAGE LIMITED Director 2016-08-16 CURRENT 1993-12-13 Active
GARY NEIL SMITH BRUCAR LTD Director 2016-08-16 CURRENT 1998-07-09 Liquidation
GARY NEIL SMITH BRUNEL GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 1998-07-16 Liquidation
GARY NEIL SMITH BRUNEL CORPORATE FACILITIES LTD Director 2016-08-16 CURRENT 1999-03-02 Liquidation
GARY NEIL SMITH BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 2016-05-18 CURRENT 1967-12-08 Active
GARY NEIL SMITH EUROPCAR LAB UK LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED Director 2012-04-02 CURRENT 1973-10-25 Dissolved 2013-10-01
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL LIMITED Director 2012-04-02 CURRENT 1993-01-15 Dissolved 2013-10-29
GARY NEIL SMITH EUROPCAR CHAUFFEURDRIVE UK LIMITED Director 2012-04-02 CURRENT 1965-03-15 Dissolved 2014-05-13
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL GROUP LIMITED Director 2012-04-02 CURRENT 1997-08-07 Dissolved 2013-10-01
GARY NEIL SMITH PROVINCIAL SECURITIES LIMITED Director 2012-04-02 CURRENT 1961-06-09 Dissolved 2014-05-13
GARY NEIL SMITH EUROPCAR UK LIMITED Director 2012-04-02 CURRENT 1966-03-30 Active
GARY NEIL SMITH EUROPCAR GROUP UK LIMITED Director 2012-04-02 CURRENT 1973-01-01 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2012-04-02 CURRENT 2003-10-02 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED Director 2012-04-02 CURRENT 1967-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-09DIRECTOR APPOINTED MS ANN-CHRISTIN ALEF
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610007
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610007
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610004
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610004
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610006
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610006
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610005
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610005
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610005
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE KORVIN
2022-07-27CH01Director's details changed for Mr Christoper Edward Carson on 2022-07-27
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-28PSC05Change of details for Premierfirst Vehicle Rental Holdings Limited as a person with significant control on 2022-01-07
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM James House 55 Welford Road Leicester Leicestershire LE2 7AR
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM James House 55 Welford Road Leicester Leicestershire LE2 7AR
2021-11-22AP01DIRECTOR APPOINTED MARIE-HELENE KORVIN
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LUC ETIENNE PELIGRY
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON OWENS
2020-12-22AP01DIRECTOR APPOINTED MR RONALD SANTIAGO
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610008
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STANLEY MCCALL
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105610008
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED LUC ETIENNE PELIGRY
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR STUART GORDON OWENS
2017-03-09CH01Director's details changed for Kenneth Stanley Mccall on 2017-03-01
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105610007
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105610006
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105610005
2016-04-19AD04Register(s) moved to registered office address James House 55 Welford Road Leicester Leicestershire LE2 7AR
2016-04-13AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-29AD03Registers moved to registered inspection location of Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
2016-02-29AD02Register inspection address changed to Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105610004
2014-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-04RES01ADOPT ARTICLES 27/06/2014
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0112/04/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0112/04/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09RES13COMPANY BUSINES 22/06/2012
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-02AR0112/04/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2012-04-02AP01DIRECTOR APPOINTED MR GARY NEIL SMITH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY JANE COLTON
2011-04-19AR0112/04/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED KENNETH STANLEY MCCALL
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK COTTERILL
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0112/04/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET COLTON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK JOHNSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COTTERILL / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEIGH
2009-04-13288aDIRECTOR APPOINTED STEVEN MARK JOHNSON
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288aDIRECTOR APPOINTED MARK JOHN COTTERILL
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR MARIE BARRY
2008-04-28363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-26AUDAUDITOR'S RESIGNATION
2004-01-14AUDAUDITOR'S RESIGNATION
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-28363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15AUDAUDITOR'S RESIGNATION
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROVINCIAL ASSESSORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROVINCIAL ASSESSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-09-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-05-04 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE ACCOMPANYING COPY INSTRUMENT)
2014-10-08 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES)
DEBENTURE 2012-07-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROVINCIAL ASSESSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVINCIAL ASSESSORS LIMITED
Trademarks
We have not found any records of PROVINCIAL ASSESSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVINCIAL ASSESSORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROVINCIAL ASSESSORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PROVINCIAL ASSESSORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVINCIAL ASSESSORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVINCIAL ASSESSORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.