General information

Name:

Proveca Ltd

Office Address:

Wework No1 Spinningfields Quay Street M3 3JE Manchester

Number: 07316783

Incorporation date: 2010-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the establishment of Proveca Limited, the company which is located at Wework No1 Spinningfields, Quay Street in Manchester. This means it's been fourteen years Proveca has existed in this business, as it was created on 2010-07-15. The Companies House Reg No. is 07316783 and its zip code is M3 3JE. The company's SIC and NACE codes are 21200 which stands for Manufacture of pharmaceutical preparations. Proveca Ltd reported its account information for the financial period up to 2022/07/31. The firm's most recent confirmation statement was released on 2023/07/13.

The enterprise has obtained two trademarks, all are still protected by law. The first trademark was granted in 2017. The trademark that will become invalid sooner, i.e. in November, 2026 is Proveca.

As found in this particular company's register, since June 2016 there have been five directors to name just a few: Simon B., Christopher B. and Christoph R..

Trade marks

Trademark UK00003198738
Trademark image:-
Trademark name:Proveca
Status:Registered
Filing date:2016-11-25
Date of entry in register:2017-02-17
Renewal date:2026-11-25
Owner name:Proveca Limited
Owner address:Proveca Ltd, Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, United Kingdom, WA4 4FS
Trademark UK00003198741
Trademark image:-
Status:Application Published
Filing date:2016-11-25
Owner name:Proveca Limited
Owner address:Proveca Ltd, Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, United Kingdom, WA4 4FS

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 28 June 2016

Latest update: 15 January 2024

Christopher B.

Role: Director

Appointed: 17 December 2012

Latest update: 15 January 2024

Christoph R.

Role: Director

Appointed: 17 December 2012

Latest update: 15 January 2024

Helen S.

Role: Director

Appointed: 15 July 2010

Latest update: 15 January 2024

Simon B.

Role: Director

Appointed: 15 July 2010

Latest update: 15 January 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts for the period up to 2022-07-31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 21200 : Manufacture of pharmaceutical preparations
  • 72190 : Other research and experimental development on natural sciences and engineering
13
Company Age

Closest Companies - by postcode