PROVU COMMUNICATIONS LTD

Address:
Savile Mill, Savile Street, Milnsbridge, Huddersfield, HD3 4PG

PROVU COMMUNICATIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 03748320. The registration start date is April 8, 1999. The current status is Active.

Company Overview

Company Number 03748320
Company Name PROVU COMMUNICATIONS LTD
Registered Address Savile Mill
Savile Street
Milnsbridge
Huddersfield
HD3 4PG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-04-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-06
Returns Last Update 2016-04-08
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-04-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities

Office Location

Address SAVILE MILL
SAVILE STREET
Post Town MILNSBRIDGE
County HUDDERSFIELD
Post Code HD3 4PG

Companies with the same post code

Entity Name Office Address
ALLIOT TECHNOLOGIES LIMITED Saville Mill, Savile Street, Huddersfield, HD3 4PG, England
T2100 GROUP LIMITED Savile Mill, Savile Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4PG, United Kingdom
MILNSBRIDGE TAXIS LIMITED 3 Savile Street, Huddersfield, HD3 4PG, England
HUDDERSFIELD THESPIANS LIMITED Viaduct Mills Savile Street, Milnsbridge, Huddersfield, HD3 4PG, England
LONDON BUSINESS SEARCH LIMITED 7 Commercial Mill Savile Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4PG
B SPENCER & SON LIMITED Milnsbridge Garage, Savile Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4PG
E. STOTT & SONS LIMITED Colne Vale Garage, Saville Street Milnsbridge, Huddersfield West Yorkshire, HD3 4PG
SCHOFIELD TEXTILES LIMITED Viaduct Mills, Saville Street, Milnsbridge, Huddersfield, HD3 4PG
TRADE PICTURE MOUNTS LIMITED Unit 2 Savile Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4PG, England

Companies with the same post town

Entity Name Office Address
HUDDERSFIELD CAR & COMMERCIAL SPECIALISTS LTD 22a Union Mills, Tanyard Road, Milnsbridge, West Yorkshire, HD3 4NB, United Kingdom
POMME LTD Unit 37c, George Street, Milnsbridge, HD3 4GU, England
SPECIALIST GLASS BENDING & LAMINATING LIMITED Unit 2, Milnsbridge Business Centre, Colne Vale Road, Milnsbridge, Huddersfield, HD3 4NY, United Kingdom
BLAKE ENGINEERING COMPANY LIMITED Radcliffe Road, Off Whiteley Street, Milnsbridge, Huddersfield, HD3 4LX
CLEARTASK LIMITED Units 1-4, Denard Ind Est Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB
AQUACAST LIMITED Ramsden Mills, Britannia Road, Milnsbridge, Huddersfield, HD3 4QG
HARTFORD BATHROOMS LIMITED Ramsden Mills, Britannia Road, Milnsbridge, Huddersfield, HD3 4QG
TROJAN PLASTICS LIMITED Ramsden Mills, Britannia Road, Milnsbridge, Huddersfield, HD3 4QG
ALPHA INDUSTRIAL PLASTICS LIMITED Unit 15a, Holme Mills Industrial Park, Milnsbridge, Huddersfield, HD3 4QF
LEXCAST LIMITED Ramsden Mills, Britannia Road, Milnsbridge, Huddersfield, HD3 4QG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GODFREY, Ian James Secretary (Active) 48 Springmeadow Lane, Uppermill, Oldham, England, OL3 6HH /
8 April 1999
/
BRAY, Timothy Director (Active) 2 Woodnook South Cross Road, Grimscar, Huddersfield, United Kingdom, HD2 2SW May 1979 /
1 May 2005
British /
England
Technical Manager
BRYANT, Peter John Director (Active) The Grange, Uppermill, Saddleworth, Lancashire, OL3 6HP November 1942 /
8 April 1999
British /
England
Director
GARLAND, Darren Stephen Director (Active) Savile Mill, Savile Street, Milnsbridge, Huddersfield, HD3 4PG September 1967 /
7 October 2010
British /
England
Company Director
GODFREY, Ian James Director (Active) 48 Springmeadow Lane, Uppermill, Oldham, England, OL3 6HH June 1957 /
8 April 1999
British /
England
Director
HAYES, Andrew Paul Director (Active) 17 Kirkstall Avenue, Heywood, Lancashire, OL10 4UT January 1980 /
1 March 2007
British /
England
Engineer
ETHERINGTON, Stephen Jarrod Director (Resigned) 28 Holyoake Street, Burnley, Lancashire, BB12 6LX December 1963 /
9 April 2000
British /
Sales
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
8 April 1999
/

Competitor

Search similar business entities

Post Town MILNSBRIDGE
Post Code HD3 4PG
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on PROVU COMMUNICATIONS LTD 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