Company NameProviso Systems Limited
Company StatusActive
Company Number03079325
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Michael Paul Deakin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDrakeholes House
Drakeholes
Doncaster
South Yorkshire
DN10 5DF
Director NameMr Ralph James Slinger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Main Street
Grove
Retford
Nottinghamshire
DN22 0RJ
Secretary NameMr Ralph James Slinger
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSlaes Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Main Street, Grove
Retford
Nottinghamshire
DN22 0RJ
Secretary NameCarolyn Slinger
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years after company formation)
Appointment Duration18 years (resigned 24 August 2021)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Grove
Retford
Nottinghamshire
DN22 0RJ
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2021)
RoleMd Engineering Inspection
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteproviso-systems.co.uk

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Michael Paul Deakin
35.00%
Ordinary
35 at £1Ralph James Slinger
35.00%
Ordinary
15 at £1Mrs Carolyn Slinger
15.00%
Ordinary
15 at £1Mrs Samantha Marie Deakin
15.00%
Ordinary

Financials

Year2014
Net Worth£103,351
Cash£2,796
Current Liabilities£305,557

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

16 April 2012Delivered on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proviso systems limited, everton road, mattersey, doncaster t/no NT278663.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 1999Delivered on: 12 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 August 1995Delivered on: 13 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
3 November 1995Delivered on: 4 November 1995
Satisfied on: 24 August 2010
Persons entitled: North Nottinghamshire Training and Enterprise Council Limited

Classification: Debenture
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: Oil view 5100.2 machine.
Fully Satisfied

Filing History

10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 June 2023Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages)
30 June 2023Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page)
26 June 2023Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page)
26 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
13 May 2022Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages)
7 April 2022Satisfaction of charge 3 in full (4 pages)
5 January 2022Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page)
5 January 2022Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page)
5 January 2022Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages)
1 September 2021Memorandum and Articles of Association (11 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 September 2021Statement of company's objects (2 pages)
27 August 2021Cessation of Michael Paul Deakin as a person with significant control on 24 August 2021 (1 page)
27 August 2021Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
27 August 2021Appointment of Mr Paul Richard Hirst as a director on 24 August 2021 (2 pages)
27 August 2021Termination of appointment of Michael Paul Deakin as a director on 24 August 2021 (1 page)
27 August 2021Termination of appointment of Carolyn Slinger as a secretary on 24 August 2021 (1 page)
27 August 2021Appointment of Mr Stewart Thomas Kay as a director on 24 August 2021 (2 pages)
27 August 2021Cessation of Ralph James Slinger as a person with significant control on 24 August 2021 (1 page)
27 August 2021Termination of appointment of Ralph James Slinger as a director on 24 August 2021 (1 page)
27 August 2021Registered office address changed from Everton Road Mattersey Doncaster South Yorkshire DN10 5DS to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 27 August 2021 (1 page)
27 August 2021Notification of British Engineering Services Holdco Limited as a person with significant control on 24 August 2021 (2 pages)
27 August 2021Appointment of Mr Andrew John Kinsey as a director on 24 August 2021 (2 pages)
23 August 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
4 August 2021Satisfaction of charge 5 in full (1 page)
4 August 2021Satisfaction of charge 4 in full (1 page)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
25 November 2020Satisfaction of charge 1 in full (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
1 March 2016Secretary's details changed for Carolyn Slinger on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Ralph James Slinger on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Carolyn Slinger on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Ralph James Slinger on 1 March 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page)
22 July 2015Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page)
22 July 2015Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages)
22 July 2015Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages)
22 July 2015Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page)
22 July 2015Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
21 January 2015Registered office address changed from Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ England to Everton Road Mattersey Doncaster South Yorkshire DN10 5DS on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ England to Everton Road Mattersey Doncaster South Yorkshire DN10 5DS on 21 January 2015 (1 page)
15 January 2015Registered office address changed from Everton Road, Mattersey Doncaster South Yorkshire DN10 5DS to Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Everton Road, Mattersey Doncaster South Yorkshire DN10 5DS to Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ on 15 January 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Director's details changed for Ralph James Slinger on 12 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Paul Deakin on 12 July 2010 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Ralph James Slinger on 12 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Paul Deakin on 12 July 2010 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 12/07/09; full list of members (4 pages)
6 August 2009Return made up to 12/07/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Return made up to 12/07/06; full list of members (3 pages)
29 August 2006Return made up to 12/07/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: everton road mattersley doncaster south yorkshire DN10 5DS (1 page)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: everton road mattersley doncaster south yorkshire DN10 5DS (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
13 November 2003Return made up to 12/07/03; full list of members (7 pages)
13 November 2003Return made up to 12/07/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o wigglesworth hepworth & co 47 grove street retford nottinghamshire DN22 6LA (1 page)
12 April 2000Registered office changed on 12/04/00 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page)
12 April 2000Registered office changed on 12/04/00 from: c/o wigglesworth hepworth & co 47 grove street retford nottinghamshire DN22 6LA (1 page)
12 April 2000Registered office changed on 12/04/00 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
26 August 1999Return made up to 12/07/99; full list of members (6 pages)
26 August 1999Return made up to 12/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 September 1998Return made up to 12/07/98; no change of members (4 pages)
11 September 1998Return made up to 12/07/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 July 1997Return made up to 12/07/97; no change of members (4 pages)
27 July 1997Return made up to 12/07/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 August 1996Return made up to 12/07/96; full list of members (6 pages)
7 August 1996Return made up to 12/07/96; full list of members (6 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
12 July 1995Incorporation (38 pages)
12 July 1995Incorporation (38 pages)