Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVIAN CONSTRUCTION LIMITED
Company Information for

PROVIAN CONSTRUCTION LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
00717766
Private Limited Company
Active

Company Overview

About Provian Construction Ltd
PROVIAN CONSTRUCTION LIMITED was founded on 1962-03-13 and has its registered office in Canterbury. The organisation's status is listed as "Active". Provian Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROVIAN CONSTRUCTION LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Previous Names
BRETT CONSTRUCTION LIMITED09/07/2007
Filing Information
Company Number 00717766
Company ID Number 00717766
Date formed 1962-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 12:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVIAN CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVIAN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
WILLIAM JOHN BRETT
Director 1999-08-02
JOHN GILBERT
Director 2012-06-27
IAN JORDAN
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAY JOHN WILLIAMS
Director 2012-04-02 2014-03-31
ROGER KENNETH MAYCOCK
Director 2000-06-15 2012-03-28
PETER WEST
Director 2007-07-04 2009-01-31
VICTOR GRAY ELLIS
Director 2007-07-04 2008-12-31
JOHN GILBERT
Director 2002-07-25 2007-07-04
SIMON JOHN RUSSELL
Director 1997-08-18 2006-12-31
TIMOTHY WILLIAM BRETT
Director 1991-09-27 2005-12-31
DAVID ARTHUR INGRAM
Director 1991-09-27 2002-07-31
PETER BARRY WOOLNOUGH
Company Secretary 1991-09-27 2002-07-26
PETER BARRY WOOLNOUGH
Director 1991-09-27 2002-07-26
STEPHEN ROBERT BRETT
Director 1991-09-27 2002-04-30
PETER WILLIAM JOHN TALLON
Director 1998-04-22 2000-08-01
JOHN SCOTT PEER
Director 1991-09-27 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT BRETT MILTON LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Company Secretary 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Company Secretary 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Company Secretary 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Company Secretary 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Company Secretary 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WEST LONDON AGGREGATES LIMITED Company Secretary 2003-07-22 CURRENT 2002-01-07 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Company Secretary 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Company Secretary 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Company Secretary 2002-07-25 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT NOVA UK LIMITED Company Secretary 2002-07-25 CURRENT 2000-04-07 Active
JOHN GILBERT BRETT TRADING LIMITED Company Secretary 2002-07-25 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1959-05-20 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BOWZELL LIMITED Company Secretary 2002-07-25 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1987-09-17 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Company Secretary 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1997-09-02 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Company Secretary 2002-07-25 CURRENT 1965-09-03 Active
JOHN GILBERT VOLKER DREDGING LIMITED Company Secretary 2002-07-25 CURRENT 1974-07-31 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Company Secretary 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Company Secretary 2002-07-25 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Company Secretary 2002-07-25 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Company Secretary 2002-07-25 CURRENT 1951-03-29 Active
JOHN GILBERT BRETT ASPHALT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-13 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Company Secretary 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-25 Active
WILLIAM JOHN BRETT SHEPHERD NEAME LIMITED Director 2013-09-12 CURRENT 1914-11-09 Active
WILLIAM JOHN BRETT MINERAL PRODUCTS ASSOCIATION LIMITED Director 2007-03-29 CURRENT 1982-05-12 Active
WILLIAM JOHN BRETT DATASAFE SECURITY SERVICES LIMITED Director 2005-12-30 CURRENT 1928-08-22 Active
WILLIAM JOHN BRETT EAST TILBURY GRAVEL LIMITED Director 2005-12-30 CURRENT 1957-06-28 Active
WILLIAM JOHN BRETT FERRIS AGGREGATES LIMITED Director 2005-12-30 CURRENT 1964-11-30 Active
WILLIAM JOHN BRETT EASI-MAC LIMITED Director 2005-12-30 CURRENT 1967-02-13 Active
WILLIAM JOHN BRETT BRETT TRADING LIMITED Director 2005-12-30 CURRENT 1980-11-18 Active
WILLIAM JOHN BRETT AYLETT INVESTMENT COMPANY LIMITED Director 2005-12-30 CURRENT 1957-09-26 Active
WILLIAM JOHN BRETT ACE SAND & GRAVEL COMPANY LIMITED Director 2005-12-30 CURRENT 1959-05-20 Active
WILLIAM JOHN BRETT BOWZELL LIMITED Director 2005-12-30 CURRENT 1941-04-09 Active
WILLIAM JOHN BRETT BOWZELL PLANT LIMITED Director 2005-12-30 CURRENT 1954-05-14 Active
WILLIAM JOHN BRETT BRETT MARINE AGGREGATES LIMITED Director 2005-12-30 CURRENT 1965-01-19 Active
WILLIAM JOHN BRETT BRETT READY USE CONCRETE LIMITED Director 2005-12-30 CURRENT 1987-09-17 Active
WILLIAM JOHN BRETT WESTBERE BALLAST PITS(1962)LIMITED Director 2005-12-30 CURRENT 1962-10-31 Active
WILLIAM JOHN BRETT WAYHOUSE PROPERTIES LIMITED Director 2005-12-30 CURRENT 1965-09-03 Active
WILLIAM JOHN BRETT COMPOUND SURFACES LIMITED Director 2005-12-30 CURRENT 1959-12-17 Active
WILLIAM JOHN BRETT CEMENT STABILIZED MINESTONE LIMITED Director 2005-12-30 CURRENT 1960-03-02 Active
WILLIAM JOHN BRETT BRETT PAVING LIMITED Director 2005-12-30 CURRENT 1951-03-29 Active
WILLIAM JOHN BRETT AYLETT GRAVEL LIMITED Director 2005-12-30 CURRENT 1962-10-25 Active
WILLIAM JOHN BRETT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
WILLIAM JOHN BRETT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
WILLIAM JOHN BRETT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
WILLIAM JOHN BRETT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
WILLIAM JOHN BRETT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
WILLIAM JOHN BRETT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
WILLIAM JOHN BRETT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
WILLIAM JOHN BRETT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
WILLIAM JOHN BRETT ATLAS STONE PRODUCTS LIMITED Director 2001-07-03 CURRENT 1994-09-30 Active
WILLIAM JOHN BRETT BRETT NOVA UK LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
WILLIAM JOHN BRETT BRETT LANDSCAPING LIMITED Director 2000-03-01 CURRENT 1938-07-09 Active
WILLIAM JOHN BRETT BRETT AGGREGATES LIMITED Director 1999-08-02 CURRENT 1936-07-24 Active
WILLIAM JOHN BRETT BRETT DEVELOPMENTS LIMITED Director 1999-08-02 CURRENT 1988-10-12 Active
WILLIAM JOHN BRETT BRETT ASPHALT LIMITED Director 1999-08-02 CURRENT 1954-05-13 Active
WILLIAM JOHN BRETT ROBERT BRETT & SONS LIMITED Director 1996-01-03 CURRENT 1928-01-11 Active
WILLIAM JOHN BRETT BRETT CONCRETE LIMITED Director 1993-02-01 CURRENT 1959-11-05 Active
WILLIAM JOHN BRETT BRETT FAIRLOP CONCRETE LIMITED Director 1993-02-01 CURRENT 1958-12-11 Active
JOHN GILBERT CAPITAL CONCRETE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN GILBERT BRITANNIA CREWING SERVICES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Director 2012-06-27 CURRENT 1997-09-02 Active
JOHN GILBERT BRETT CONSTRUCTION LIMITED Director 2010-01-27 CURRENT 2007-03-05 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Director 2007-01-01 CURRENT 1988-10-12 Active
JOHN GILBERT VOLKER DREDGING LIMITED Director 2007-01-01 CURRENT 1974-07-31 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Director 2006-12-29 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Director 2006-12-29 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Director 2006-12-29 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Director 2006-12-29 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT TRADING LIMITED Director 2006-12-29 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Director 2006-12-29 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Director 2006-12-29 CURRENT 1959-05-20 Active
JOHN GILBERT BOWZELL LIMITED Director 2006-12-29 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Director 2006-12-29 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Director 2006-12-29 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Director 2006-12-29 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Director 2006-12-29 CURRENT 1987-09-17 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Director 2006-12-29 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Director 2006-12-29 CURRENT 1965-09-03 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Director 2006-12-29 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Director 2006-12-29 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Director 2006-12-29 CURRENT 1951-03-29 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Director 2006-12-29 CURRENT 1962-10-25 Active
JOHN GILBERT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Director 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Director 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Director 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Director 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Director 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Director 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT TUNBASE LIMITED Director 1994-11-03 CURRENT 1994-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN JORDAN
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 160000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 160000
2015-10-27AR0127/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 160000
2014-10-17AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-08AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAMS
2014-04-28AA01Previous accounting period shortened from 31/12/13 TO 31/07/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 160000
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-14MG01Particulars of a mortgage or charge / charge no: 5
2012-07-13MEM/ARTSARTICLES OF ASSOCIATION
2012-07-13RES01ALTER ARTICLES 27/06/2012
2012-07-13RES13Resolutions passed:
  • Obligor finance documents 27/06/2012
  • Resolution of Memorandum and/or Articles of Association
2012-07-09AP01DIRECTOR APPOINTED MR JOHN GILBERT
2012-07-06MG01Particulars of a mortgage or charge / charge no: 4
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAYCOCK
2012-04-18AP01DIRECTOR APPOINTED MR RAYMOND JOHN WILLIAMS
2011-10-14AR0127/09/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0127/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JORDAN / 02/10/2009
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30AR0127/09/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR PETER WEST
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR VICTOR ELLIS
2008-11-25363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-13122£ NC 1300000/160000 04/07/07
2007-08-1388(2)RAD 04/07/07--------- £ SI 40000@1=40000 £ IC 120000/160000
2007-08-03169£ IC 1300000/120000 04/07/07 £ SR 1180000@1=1180000
2007-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09CERTNMCOMPANY NAME CHANGED BRETT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/07/07
2007-06-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2005-10-19363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-10-03363aRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2001-11-08363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PROVIAN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROVIAN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-06 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2000-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-07-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROVIAN CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of PROVIAN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

PROVIAN CONSTRUCTION LIMITED owns 2 domain names.

provian-construction.co.uk   provianconstruction.co.uk  

Trademarks
We have not found any records of PROVIAN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROVIAN CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-01-15 GBP £17,382 Building Works - Main Contract
Hastings Borough Council 2013-09-26 GBP £282 Repairs to Premises
Hastings Borough Council 2013-09-26 GBP £282 Repairs to Premises
Thanet District Council 2013-05-29 GBP £71,752
Thanet District Council 2013-03-19 GBP £43,729
Kent County Council 2013-03-12 GBP £12,857 Building Works - Main Contract
Kent County Council 2013-02-07 GBP £16,745 Building Works - Main Contract
Kent County Council 2013-01-24 GBP £32,345 Building Works - Main Contract
Kent County Council 2012-12-28 GBP £209,764 Building Works - Main Contract
Kent County Council 2012-12-05 GBP £75,301 Building Works - Main Contract
Kent County Council 2012-10-19 GBP £83,850 Building Works - Main Contract
London Borough of Bexley 2012-05-15 GBP £2,639
Kent County Council 2012-02-07 GBP £3,466 Building Works - Main Contract
Kent County Council 2012-01-25 GBP £32,290 Building Works - Main Contract
Kent County Council 2011-11-09 GBP £6,000 Building Works - Main Contract
Kent County Council 2011-09-07 GBP £12,880 Building Works - Main Contract
Kent County Council 2011-08-26 GBP £32,000 Building Works - Main Contract
Kent County Council 2011-08-18 GBP £32,000 Building Works - Main Contract
Kent County Council 2011-07-26 GBP £38,500
Dartford Borough Council 2011-06-27 GBP £1,290
Dartford Borough Council 2011-06-27 GBP £1,290
Dartford Borough Council 2011-06-27 GBP £1,290
Kent County Council 2011-06-21 GBP £89,800
Kent County Council 2011-05-19 GBP £100,900 Building Works - Main Contract
Kent County Council 2011-04-27 GBP £73,750 Building Works - Main Contract
Dartford Borough Council 2010-05-20 GBP £13,386
Tonbridge & Malling Borough Council 2009-09-01 GBP £3,066
Tonbridge & Malling Borough Council 2009-09-01 GBP £16,537

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROVIAN CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party PROVIAN CONSTRUCTION LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMOUNTDEGREE LIMITEDEvent Date2012-07-26
In the High Court of Justice (Chancery Division) Companies Court case number 6080 A Petition to wind up the above-named Company (4547213) c/o Mccabe Ford Williams Limited, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, United Kingdom TN24 0HB , (Registered Office), presented on 26 July 2012 by PROVIAN CONSTRUCTION LIMITED of 150 Aldersgate Street, London EC1A 4AB (Registered Office) claiming to be a Creditor of the Company, will be heard by the High Court sitting at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 10 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 7 September 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitoner are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref: PGC/20227.00001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVIAN CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVIAN CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.