General information

Name:

Provek Ltd

Office Address:

1c Abbey Road OX2 0AD Oxford

Number: 02965726

Incorporation date: 1994-09-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01635524620

Emails:

  • enquiries@provek.co.uk

Website

www.hcsprovek.co.uk

Description

Data updated on:

This business is widely known under the name of Provek Limited. This firm was established thirty years ago and was registered with 02965726 as its reg. no. The headquarters of the firm is situated in Oxford. You can contact them at 1c Abbey Road. This firm's SIC code is 82990 - Other business support service activities not elsewhere classified. Its most recent financial reports describe the period up to Sun, 31st Jul 2022 and the most current annual confirmation statement was filed on Thu, 7th Sep 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 41 transactions from worth at least 500 pounds each, amounting to £95,015 in total. The company also worked with the Department for Transport (2 transactions worth £16,892 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £1,102 in total). Provek was the service provided to the Oxfordshire County Council Council covering the following areas: Training Expenses, Services and Expenses was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

Taking into consideration this enterprise's size, it was unavoidable to acquire new directors, including: Helen G., Christopher B., Neil M. who have been assisting each other for one year to fulfil their statutory duties for the limited company.

Financial data based on annual reports

Company staff

Helen G.

Role: Director

Appointed: 21 September 2023

Latest update: 2 March 2024

Christopher B.

Role: Director

Appointed: 16 October 2014

Latest update: 2 March 2024

Neil M.

Role: Director

Appointed: 09 December 2013

Latest update: 2 March 2024

Ernest D.

Role: Director

Appointed: 28 August 2002

Latest update: 2 March 2024

People with significant control

Ernest D. is the individual who has control over this firm, has substantial control or influence over the company.

Ernest D.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 October 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16 October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 17 £ 35 011.30
2014-04-04 4100829463 £ 3 750.00 Training Expenses
2014-08-13 4100872682 £ 3 750.00 Training Expenses
2014 Solihull Metropolitan Borough Council 1 £ 1 102.00
2014-03-06 26426890 £ 1 102.00 Central Services To The Public
2013 Department for Transport 1 £ 1 880.00
2013-07-09 2000007511 £ 1 880.00 Training
2013 Oxfordshire County Council 13 £ 33 078.00
2013-02-22 4100693032 £ 4 776.00 Services
2013-01-02 4100684344 £ 4 776.00 Services
2012 Oxfordshire County Council 4 £ 10 500.00
2012-04-19 4100586708 £ 3 000.00 Training Expenses
2012-08-03 4100633373 £ 3 000.00 Expenses
2011 Department for Transport 1 £ 15 012.00
2011-03-24 2000004285 £ 15 012.00 Training
2011 Oxfordshire County Council 4 £ 10 540.00
2011-08-12 4100494645 £ 3 000.00 Rent & Rates
2011-12-30 4100541571 £ 3 000.00 Rent & Rates
2010 Oxfordshire County Council 3 £ 5 885.50
2010-12-15 4100397133 £ 3 000.00 Training Expenses
2010-12-02 4100391893 £ 1 540.00 Training Expenses

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Twitter feed by @ProvekLtd

ProvekLtd has over 58 tweets, 76 followers and follows 94 accounts.

Closest Companies - by postcode