General information

Name:

Pro-v Technical Ltd

Office Address:

57 Cwm Road Dyserth LL18 6BA Rhyl

Number: 06652496

Incorporation date: 2008-07-22

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Pro-v Technical Limited is a Private Limited Company, that is registered in 57 Cwm Road, Dyserth in Rhyl. The postal code is LL18 6BA. This business was formed on Tuesday 22nd July 2008. Its registered no. is 06652496. The company's Standard Industrial Classification Code is 33120 which stands for Repair of machinery. 31st July 2020 is the last time when company accounts were reported.

Lee O. and Leeanne O. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since Thursday 1st August 2013.

Executives who control the firm include: Lee O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leeanne O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee O.

Role: Director

Appointed: 01 August 2013

Latest update: 26 January 2024

Leeanne O.

Role: Director

Appointed: 01 November 2011

Latest update: 26 January 2024

People with significant control

Lee O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leeanne O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 05 August 2022
Confirmation statement last made up date 22 July 2021
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 March 2014
Annual Accounts 3 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 April 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 22 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
15
Company Age

Closest companies