General information

Name:

Provelio Ltd

Office Address:

Highland House Mayflower Close Chandlers Ford SO53 4AR Eastleigh

Number: 04425429

Incorporation date: 2002-04-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04425429 - registration number assigned to Provelio Limited. The firm was registered as a Private Limited Company on 2002/04/26. The firm has been on the market for 22 years. The firm could be found at Highland House Mayflower Close Chandlers Ford in Eastleigh. The company's post code assigned to this place is SO53 4AR. This firm's SIC code is 70229 meaning Management consultancy activities other than financial management. The company's most recent accounts cover the period up to Mon, 31st Oct 2022 and the latest annual confirmation statement was filed on Wed, 26th Apr 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 275 transactions from worth at least 500 pounds each, amounting to £1,255,492 in total. The company also worked with the Stroud District Council (4 transactions worth £8,910 in total). Provelio was the service provided to the Cornwall Council Council covering the following areas: 89104-major Enhancement Works, 43504-consultants - Management and Consultants was also the service provided to the Stroud District Council Council covering the following areas: Consultants Fees and Hra Repairs, Maintenance & Alterations.

The data we obtained related to this enterprise's MDs shows that there are three directors: Jeremy S., Hilary W. and Paul W. who were appointed to their positions on 2017/10/25, 2003/05/01 and 2002/04/26.

Financial data based on annual reports

Company staff

Jeremy S.

Role: Director

Appointed: 25 October 2017

Latest update: 6 February 2024

Hilary W.

Role: Director

Appointed: 01 May 2003

Latest update: 6 February 2024

Paul W.

Role: Director

Appointed: 26 April 2002

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Paul W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Hilary W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Hilary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (11 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
2015 Cornwall Council 82 £ 434 316.64
2015-04-21 1241641 £ 44 516.00 89104-major Enhancement Works
2015-05-14 1258389 £ 42 665.00 89104-major Enhancement Works
2014 Cornwall Council 108 £ 335 850.62
2014-11-11 1043900 £ 38 967.14 89209-other Professional Fees
2014-12-22 1119578 £ 35 775.00 89104-major Enhancement Works
2013 Cornwall Council 68 £ 234 417.20
2013-03-28 380858 £ 17 696.00 43505-consultants - Other
2013-03-07 342936 £ 17 316.00 43505-consultants - Other
2012 Cornwall Council 13 £ 203 508.00
2012-08-30 135690 £ 18 750.00 43505-consultants - Other
2012-07-17 99853 £ 18 750.00 43505-consultants - Other
2011 Cornwall Council 4 £ 47 400.00
2011-12-30 236118-1335241 £ 18 000.00 Consultants
2011-11-30 233938-1311950 £ 11 400.00 Consultants
2011 Stroud District Council 1 £ 6 451.18
2011-03-08 50090441 £ 6 451.18 Consultants Fees
2010 Stroud District Council 3 £ 2 458.81
2010-04-13 50077369 £ 1 492.54 Consultants Fees
2010-05-11 50078453 £ 746.27 Consultants Fees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 43390 : Other building completion and finishing
  • 71129 : Other engineering activities
22
Company Age

Similar companies nearby

Closest companies