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

PROVIDOR LIMITED

NORFOLK HOUSE, 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ,
Company Registration Number
03554820
Private Limited Company
Active

Company Overview

About Providor Ltd
PROVIDOR LIMITED was founded on 1998-04-29 and has its registered office in London. The organisation's status is listed as "Active". Providor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROVIDOR LIMITED
 
Legal Registered Office
NORFOLK HOUSE
13 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
Other companies in SG8
 
Filing Information
Company Number 03554820
Company ID Number 03554820
Date formed 1998-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB665843205  
Last Datalog update: 2024-05-05 15:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVIDOR 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.
Companies with same name PROVIDOR LIMITED
The following companies were found which have the same name as PROVIDOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVIDOR (SAFETY) LTD 15 THE GRANGE MELDRETH ROYSTON SG8 6JZ Active Company formed on the 2007-04-24
PROVIDOR ARBEID & INKLUDERING AS Strandvegen 10B BRUMUNDDAL 2380 Active Company formed on the 2017-03-15
PROVIDOR AS Strandvegen 10B BRUMUNDDAL 2380 Active Company formed on the 1994-12-19
PROVIDOR KURS & KOMPETANSE AS Strandvegen 10B BRUMUNDDAL 2380 Active Company formed on the 2017-03-15
PROVIDOR PTY LTD Active Company formed on the 2018-07-16
PROVIDORA LLC 20540 NW 7TH ST PEMBROKE PINES FL 33029 Active Company formed on the 2020-11-27
PROVIDORE LIMITED Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS Active Company formed on the 2002-08-06
PROVIDORE TRADING LIMITED 5C MARKET STREET MALTON YO17 7LY Active Company formed on the 2003-11-18
PROVIDORE LLC 1455 SW BROADWAY STE 1500 PORTLAND OR 97201 Active Company formed on the 2015-01-20
Providore Corporation 4780 W ANN RD, SUITE 5-101 LAS VEGAS NV 89031-3741 Good Standing Company formed on the 2014-09-15
PROVIDORE AMORE PTY LTD QLD 4870 Active Company formed on the 2015-04-24
PROVIDORE CLUB PTY LTD Strike-off action in progress Company formed on the 2015-06-11
PROVIDORE CORPORATE GIFTING PTY LTD NSW 2780 Dissolved Company formed on the 2011-06-20
PROVIDORE GLOBAL PTY LTD NSW 2010 Active Company formed on the 2011-11-14
PROVIDORE HOLDINGS PTY LTD NSW 2799 Active Company formed on the 2015-09-01
PROVIDORE MOUNT MARTHA PTY LTD Dissolved Company formed on the 2015-09-08
PROVIDORE PATISSERIE PTY LTD Active Company formed on the 2013-09-06
PROVIDORE PAUL PTY. LTD. NSW 2175 Strike-off action in progress Company formed on the 2013-06-07
PROVIDORE QLD PTY LTD External administration (in receivership/liquidation Company formed on the 2014-12-23
PROVIDORE SUPER FUND PTY LTD Active Company formed on the 2007-06-19

Company Officers of PROVIDOR LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
MICHAEL MCMAHON
Director 2016-03-14
JEREMY JOHN COBBETT SIMPSON
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2015-05-05 2017-04-28
JOHN ANTONY HALL
Director 2013-08-30 2016-07-01
SEAN THOMAS BIRRANE
Director 2015-05-05 2016-03-14
AMANDA JANE WHARRIER
Company Secretary 1998-04-29 2015-05-05
AMANDA JANE WARRIER
Director 2003-05-09 2015-05-05
PHILIP WHARRIER
Director 1998-04-29 2015-05-05
AMANDA JANE WHARRIER
Director 1998-04-29 2000-03-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-04-29 1998-04-29
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE DESIGN & BUILD LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURE MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON AARON SERVICES LIMITED Director 2016-09-01 CURRENT 1996-05-01 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON H2O NATIONWIDE LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON FOSTER PROPERTY MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2003-03-05 Active
MICHAEL MCMAHON K & T HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2004-06-21 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SERVICES LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
MICHAEL MCMAHON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-17 CURRENT 1991-04-19 Liquidation
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON SERVICES LIMITED Director 2015-10-30 CURRENT 1996-05-01 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
JEREMY JOHN COBBETT SIMPSON H2O NATIONWIDE LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON SURESERVE DESIGN & BUILD LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-01 CURRENT 1991-04-19 Liquidation
JEREMY JOHN COBBETT SIMPSON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON FOSTER PROPERTY MAINTENANCE LIMITED Director 2014-04-01 CURRENT 2003-03-05 Active
JEREMY JOHN COBBETT SIMPSON K & T HEATING SERVICES LIMITED Director 2014-04-01 CURRENT 2004-06-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Dispatcher x 2 - SloughSloughProvidor, a leading and expanding gas meter installer, have two vacancies for Engineer Dispatchers based at our regional office in Enfield. Once our2016-02-03
Engineer Dispatch Coordinator x2EnfieldEngineer Dispatch Coordinator Salary 16,000-20,000 depending on experience *Purpose of Role* Reporting into the Regional Operations Manager the Engineer2015-11-23
Engineer Dispatch CoordinatorBromsgroveEngineer Dispatch Coordinator Salary 16,000-20,000 depending on experience *Purpose of Role* Reporting into the Regional Operations Manager the2015-11-23
Dispatcher x 2 - PortburyPortburyProvidor, a leading and expanding gas meter installer, have two vacancies for Engineer Dispatchers based at our regional office in Portbury. Once our2015-11-19
Gas Meter Engineers - London & South CoastLondonProvidor, a leading gas meter installer, has further vacancies for Gas Meter Engineers to install and exchange gas meters in domestic properties within the2015-11-16
Dispatcher x 2 - BromsgroveBromsgroveProvidor, a leading and expanding gas meter installer, have two vacancies for Engineer Dispatchers based at our regional office in Bromsgrove. Once our2015-11-10
Dispatcher x 2 - EnfieldEnfieldProvidor, a leading and expanding gas meter installer, have two vacancies for Engineer Dispatchers based at our regional office in Enfield. Once our2015-11-10

Jobs results powered by Indeed
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
2024-05-05Termination of appointment of John William Charles Charlton on 2024-05-01
2024-05-05Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
2024-02-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-23Memorandum articles filed
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 035548200007
2023-10-11DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MAWBY SMITH
2023-09-15Change of details for Sureserve Energy Services Limited as a person with significant control on 2023-09-15
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SAM VOHRA
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035548200005
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035548200006
2023-08-14DIRECTOR APPOINTED MR SAM VOHRA
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2023-06-06CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHARLES CHARLTON
2022-04-13AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 035548200006
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035548200006
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-05-03PSC05Change of details for Lakehouse Energy Services Limited as a person with significant control on 2020-04-28
2019-11-26AP01DIRECTOR APPOINTED MR COLIN CAMERON LAIDLAW
2019-10-08AP01DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035548200004
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035548200005
2018-12-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 King George Close Romford Essex RM7 7LS
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25AUDAUDITOR'S RESIGNATION
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 210.54
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-04AP03Appointment of Mr John William Charles Charlton as company secretary on 2017-05-02
2017-05-03TM02Termination of appointment of Simon John Howell on 2017-04-28
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 210.54
2016-05-18AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS BIRRANE
2015-08-28CH01Director's details changed for Mr John Hall on 2015-05-05
2015-08-25AUDAUDITOR'S RESIGNATION
2015-06-11AA01Current accounting period extended from 31/05/15 TO 30/09/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 210.54
2015-06-04AR0129/04/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED JEREMY JOHN COBBETT SIMPSON
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHARRIER
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WARRIER
2015-06-04TM02Termination of appointment of Amanda Jane Wharrier on 2015-05-05
2015-06-04AP03Appointment of Simon John Howell as company secretary on 2015-05-05
2015-06-04AP01DIRECTOR APPOINTED MR SEAN THOMAS BIRRANE
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN
2015-06-01RES01ADOPT ARTICLES 06/05/2015
2015-06-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035548200004
2015-03-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 210.54
2014-05-21AR0129/04/14 FULL LIST
2014-01-17SH0130/08/13 STATEMENT OF CAPITAL GBP 205.27
2014-01-17SH0114/11/13 STATEMENT OF CAPITAL GBP 210.54
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-05RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09RES01ADOPT ARTICLES 30/08/2013
2013-10-09RES13SUB DIVISION OF SHARES 30/08/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALL / 30/08/2013
2013-09-13AP01DIRECTOR APPOINTED MR JOHN HALL
2013-05-22AR0129/04/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHARRIER / 01/01/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WARRIER / 01/01/2013
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WHARRIER / 01/01/2013
2013-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-06AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-13SH0131/08/12 STATEMENT OF CAPITAL GBP 200
2012-05-09AR0129/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHARRIER / 02/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WARRIER / 02/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WHARRIER / 02/04/2012
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-30AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBS CB10 1SH
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-19AR0129/04/11 FULL LIST
2010-09-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-07AR0129/04/10 FULL LIST
2010-01-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-08363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-03363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-07287REGISTERED OFFICE CHANGED ON 07/12/03 FROM: 33 FRAMBURY LANE NEWPORT SAFFRON WALDEN ESSEX CB11 3PU
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-21363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: STUDIO HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS HERTFORDSHIRE EN8 9TD
2001-06-12363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-26363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH
2000-06-19288bDIRECTOR RESIGNED
1999-05-04363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-05-28225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-05-15288bSECRETARY RESIGNED
1998-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROVIDOR 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 PROVIDOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2012-03-07 Satisfied BARCLAYS BANK PLC
LEASE WITH INCORPORATED CHARGE 2010-05-29 Satisfied COPLEY ESTATES LIMITED
DEED OF RENT DEPOSIT 2005-12-15 Satisfied FREDERICK BERTRAM BASIL WHITE
Intangible Assets
Patents
We have not found any records of PROVIDOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVIDOR LIMITED
Trademarks
We have not found any records of PROVIDOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVIDOR 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 (96090 - Other service activities n.e.c.) as PROVIDOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROVIDOR 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 PROVIDOR 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 PROVIDOR 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.