PROVECTA CAR PLAN LIMITED

Address:
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

PROVECTA CAR PLAN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03091210. The registration start date is August 15, 1995. The current status is Active.

Company Overview

Company Number 03091210
Company Name PROVECTA CAR PLAN LIMITED
Registered Address Number One
Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-15
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2021-08-17
Confirmation Statement Last Update 2020-08-03
Mortgage Charges 16
Mortgage Outstanding 2
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address NUMBER ONE
GREAT EXHIBITION WAY
Post Town KIRKSTALL FORGE
County LEEDS
Post Code LS5 3BF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
LEASEDRIVE LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH OPCO LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH REMARKETING LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH EF LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH VEHICLE CONTRACTS LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
VELO LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

Companies with the same post code

Entity Name Office Address
CONTRACT VEHICLES FLEET SERVICES LIMITED Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
SWEDENCARE UK LTD. 1 Great Exhibition Way Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
CONTRACT VEHICLES RENTALS LIMITED Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
ZENAUTO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH AUTOMOTIVE HOLDINGS LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS FINCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS MIDCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS BIDCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
S I B (HOLDINGS) LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England
SCHOFIELD INSURANCE BROKERS LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAWNSLEY, Patrick James Secretary (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF /
17 July 2017
/
BUCHAN, Timothy Peter Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF December 1963 /
8 May 2008
British /
England
Director
BUTLER, Robert Alan Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF September 1970 /
1 April 2012
British /
United Kingdom
Director
CONNOR, Mark Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF February 1969 /
10 March 2014
British /
England
Director
GIBSON, Ian Robert Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS August 1967 /
6 January 2016
British /
United Kingdom
Chief Information Officer
HUGHES, Ian Munro Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF January 1968 /
10 March 2014
British /
England
Director
KIRBY, Andrew Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF January 1969 /
11 November 2013
British /
England
Commercial Director
PHILLIPS, Mark Trevor Director (Active) Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF April 1968 /
8 May 2008
British /
England
Finance Director
ASHE, Vincent Secretary (Resigned) Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR /
7 October 2003
British /
Director
BARNARD, Bruce Secretary (Resigned) The Saddlery, Wycombe Road Studley Green, High Wycombe, Buckinghamshire, HP14 3XB /
7 September 2007
/
GUBBINS, Nicholas Julian Mounsey Secretary (Resigned) Basement Flat, 45 Ongar Road, London, SW6 6SL /
6 September 1995
/
JONES, Sally Elizabeth Secretary (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS /
28 January 2010
British /
MCDOWELL, Fiona Katherine Secretary (Resigned) 178 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5LA /
21 August 1995
/
TURK, Adam John Secretary (Resigned) 3 Underwood Court, Station Road Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NQ /
8 May 2008
/
JL NOMINEES TWO LIMITED Nominee Secretary (Resigned) 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF /
15 August 1995
/
ASHE, Vincent Director (Resigned) Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR October 1954 /
5 January 1998
British /
United Kingdom
Director
BARNARD, Bruce Director (Resigned) The Saddlery, Wycombe Road Studley Green, High Wycombe, Buckinghamshire, HP14 3XB May 1969 /
27 June 2007
British /
Finance Director
BURTON, Steven John Director (Resigned) 44 Streathbourne Road, London, SW17 8QX August 1962 /
7 February 2008
English /
England
Company Director
COPE, Andrew Iain Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS October 1964 /
8 May 2008
British /
England
Managing Director
GUBBINS, Nicholas Julian Mounsey Director (Resigned) Basement Flat, 45 Ongar Road, London, SW6 6SL December 1963 /
6 September 1995
British /
Company Director
HALE, Alan Martin Director (Resigned) 71 Broadwater Road, Twyford, Berkshire, RG10 0EU October 1953 /
27 February 2007
British /
England
Director
JEROME, Philip Victor Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS August 1972 /
8 May 2008
British /
England
Director
MILLAR, Richard Kenneth Bamford Director (Resigned) Heatherbelle, Tintagel Road, Finchampstead, Wokingham, Berkshire, RG40 3JJ June 1962 /
3 July 2000
British /
England
Commercial Director
MOON, Gerard Leslie Director (Resigned) 31 Lairds Gate, Uddingston, G71 7HR February 1955 /
8 May 2008
British /
United Kingdom
Director
PATTAS, Nick Director (Resigned) 21 Elland Road, Walton On Thames, Surrey, KT12 3JT May 1968 /
1 June 1998
British /
England
Operations Director
PEARSON, Francis Nicholas Fraser, Sir Director (Resigned) 9 Upper Addison Gardens, London, W14 8AL August 1943 /
6 September 1995
British /
United Kingdom
Company Director
ROSE, Claudia Giuliana Maria Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS June 1966 /
17 October 2012
British /
England
Director
SPETCH, Michael David Director (Resigned) 14 Fern Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5TJ September 1963 /
21 August 1995
British /
Solicitor
STONE, Andrew Jonathan Director (Resigned) 8 St. Albans Grove, London, W8 5PN November 1970 /
28 November 2005
British /
England
Company Director
SUTTON, Nicholas Robert Arnott Director (Resigned) Greenmeadow Farm, Rendcomb, Cirencester, Gloucestershire, GL7 7DF May 1964 /
6 September 1995
British /
England
Company Director
THOMPSON, Matthew Longstreth Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS March 1964 /
6 January 2016
British /
England
Chief Commercial Officer
VOSS, David Anthony Director (Resigned) Thames Barton, 2 Frogmill Court, Hurley, Berkshire, SL6 5NS March 1949 /
4 March 2002
British /
England
Consultant
JL NOMINEES ONE LIMITED Nominee Director (Resigned) 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF /
15 August 1995
/

Competitor

Search similar business entities

Post Town KIRKSTALL FORGE
Post Code LS5 3BF
SIC Code 77110 - Renting and leasing of cars and light motor vehicles

Improve Information

Please provide details on PROVECTA CAR PLAN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches