PROVECTA CAR PLAN LIMITED - KIRKSTALL FORGE


Company Profile Company Filings

Overview

PROVECTA CAR PLAN LIMITED is a Private Limited Company from KIRKSTALL FORGE UNITED KINGDOM and has the status: Active.
PROVECTA CAR PLAN LIMITED was incorporated 28 years ago on 15/08/1995 and has the registered number: 03091210. The accounts status is FULL and accounts are next due on 31/12/2024.

PROVECTA CAR PLAN LIMITED - KIRKSTALL FORGE

This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NUMBER ONE
KIRKSTALL FORGE
LEEDS
LS5 3BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MANISHA KANTILAL PATEL Secretary 2020-04-01 CURRENT
MR IAN ROBERT GIBSON Aug 1967 British Director 2016-01-06 CURRENT
MR IAN MUNRO HUGHES Jan 1968 British Director 2014-03-10 CURRENT
MR MARK TREVOR PHILLIPS Apr 1968 British Director 2008-05-08 CURRENT
MR TIMOTHY PETER BUCHAN Dec 1963 British Director 2008-05-08 CURRENT
CLAUDIA GIULIANA MARIA ROSE Jun 1966 British Director 2012-10-17 UNTIL 2016-03-11 RESIGNED
MR ANDREW KIRBY Jan 1969 British Director 2013-11-11 UNTIL 2020-04-01 RESIGNED
MICHAEL DAVID SPETCH Sep 1963 British Director 1995-08-21 UNTIL 1995-11-06 RESIGNED
MR ANDREW JONATHAN STONE Nov 1970 British Director 2005-11-28 UNTIL 2008-05-08 RESIGNED
MR DAVID ANTHONY VOSS Mar 1949 British Director 2002-03-04 UNTIL 2006-10-19 RESIGNED
MR PHILIP VICTOR JEROME Aug 1972 British Director 2008-05-08 UNTIL 2013-03-31 RESIGNED
MATTHEW LONGSTRETH THOMPSON Mar 1964 British Director 2016-01-06 UNTIL 2017-01-06 RESIGNED
MR NICHOLAS ROBERT ARNOTT SUTTON May 1964 British Director 1995-09-06 UNTIL 2011-04-30 RESIGNED
BRUCE BARNARD May 1969 British Secretary 2007-09-07 UNTIL 2008-05-08 RESIGNED
MR VINCENT ASHE Oct 1954 British Secretary 2003-10-07 UNTIL 2007-09-07 RESIGNED
MR ADAM JOHN TURK Feb 1968 British Secretary 2008-05-08 UNTIL 2010-01-28 RESIGNED
SALLY ELIZABETH JONES British Secretary 2010-01-28 UNTIL 2017-06-30 RESIGNED
FIONA KATHERINE MCDOWELL Oct 1971 Secretary 1995-08-21 UNTIL 1995-11-06 RESIGNED
MR NICHOLAS JULIAN MOUNSEY GUBBINS Dec 1963 British Secretary 1995-09-06 UNTIL 2003-10-07 RESIGNED
PATRICK JAMES RAWNSLEY Secretary 2017-07-17 UNTIL 2019-11-25 RESIGNED
SIR FRANCIS NICHOLAS FRASER PEARSON Aug 1943 British Director 1995-09-06 UNTIL 2005-12-12 RESIGNED
MR RICHARD KENNETH BAMFORD MILLAR Jun 1962 British Director 2000-07-03 UNTIL 2005-08-09 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1995-08-15 UNTIL 1995-08-21 RESIGNED
MR MARK CONNOR Feb 1969 British Director 2014-03-10 UNTIL 2019-06-30 RESIGNED
MR MARTIN PETER HOLLAND Feb 1982 British Director 2021-08-01 UNTIL 2023-03-31 RESIGNED
MR ALAN MARTIN HALE Oct 1953 British Director 2007-02-27 UNTIL 2008-05-08 RESIGNED
MR NICHOLAS JULIAN MOUNSEY GUBBINS Dec 1963 British Director 1995-09-06 UNTIL 2004-02-25 RESIGNED
MR ANDREW IAIN COPE Oct 1964 British Director 2008-05-08 UNTIL 2014-02-28 RESIGNED
MR ROBERT ALAN BUTLER Sep 1970 British Director 2012-04-01 UNTIL 2021-07-31 RESIGNED
MR STEVEN JOHN BURTON Aug 1962 British Director 2008-02-07 UNTIL 2008-05-08 RESIGNED
MR GERARD LESLIE MOON Feb 1955 British Director 2008-05-08 UNTIL 2008-11-12 RESIGNED
MR NICK PATTAS May 1968 British Director 1998-06-01 UNTIL 2011-09-13 RESIGNED
BRUCE BARNARD May 1969 British Director 2007-06-27 UNTIL 2008-05-08 RESIGNED
MR VINCENT ASHE Oct 1954 British Director 1998-01-05 UNTIL 2007-09-07 RESIGNED
JL NOMINEES ONE LIMITED Corporate Nominee Director 1995-08-15 UNTIL 1995-08-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zeus Bidco Limited 2018-01-26 Kirkstall Forge   Leeds Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Zenith Intermediate Holdings Limited 2016-04-06 - 2018-01-26 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEASEDRIVE LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
HVS (UK) LIMITED LEEDS Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
VELO LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
ZENITH VEHICLE CONTRACTS LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
LEASEDRIVE HOLDINGS (UK) LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
LEASEDRIVE RENTAL MANAGEMENT LIMITED LEEDS Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
CROWTHORNE 2011 HOLDINGS LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
LEASEDRIVE VELO HOLDINGS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
ZENITH INTERMEDIATE HOLDINGS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
ALGORITHM LIMITED WEST YORKSHIRE Dissolved... 70229 - Management consultancy activities other than financial management
SIGMA RETAIL SOLUTIONS LIMITED CASTLEFORD Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
LEASEDRIVE GROUP LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
SIGMA FIXTURES SOLUTIONS LIMITED CASTLEFORD Active SMALL 32990 - Other manufacturing n.e.c.
OTIF LOGISTICS LIMITED CASTLEFORD Active DORMANT 49410 - Freight transport by road
SIGMA GRP LIMITED CASTLEFORD Active GROUP 70100 - Activities of head offices
MASTERLEASE PORTFOLIO LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
ACCELERATE ACQUISITIONS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
UPSTREAM WORKPLACE SOLUTIONS LIMITED HARLOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ZENITH OPCO LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTRACT VEHICLES LIMITED LEEDS UNITED KINGDOM Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
ZENITH VEHICLE CONTRACTS LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
ZENITH EF LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
ZENITH REMARKETING LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
ZENITH OPCO LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
CITY FORCE HEALTHCARE LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ZEUS BIDCO LIMITED LEEDS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CRABTREE POTTS ASSOCIATES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
CONTRACT VEHICLES PROPERTIES LIMITED LEEDS UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
ZENITH FINCO PLC LEEDS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified