Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVINCIAL ENGINEERING (COLNE) LIMITED
Company Information for

PROVINCIAL ENGINEERING (COLNE) LIMITED

UNIT 2 WATERSIDE INDUSTRIAL ESTATE, COLNE, LANCASHIRE, BB8 0TA,
Company Registration Number
00689349
Private Limited Company
Active

Company Overview

About Provincial Engineering (colne) Ltd
PROVINCIAL ENGINEERING (COLNE) LIMITED was founded on 1961-04-11 and has its registered office in Colne. The organisation's status is listed as "Active". Provincial Engineering (colne) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROVINCIAL ENGINEERING (COLNE) LIMITED
 
Legal Registered Office
UNIT 2 WATERSIDE INDUSTRIAL ESTATE
COLNE
LANCASHIRE
BB8 0TA
Other companies in BB8
 
Filing Information
Company Number 00689349
Company ID Number 00689349
Date formed 1961-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174781827  
Last Datalog update: 2024-10-05 22:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVINCIAL ENGINEERING (COLNE) 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 PROVINCIAL ENGINEERING (COLNE) LIMITED

Current Directors
Officer Role Date Appointed
TERENCE HOLMES
Company Secretary 1996-01-31
LINDA HOLMES
Director 2005-01-21
MARK HOLMES
Director 1996-01-31
PAULINE HOLMES
Director 2005-01-17
TERENCE HOLMES
Director 1996-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WILLIAM HOLMES
Company Secretary 1992-03-12 1996-01-31
JOSEPH WILLIAM HOLMES
Director 1992-03-12 1996-01-31
MARION HOLMES
Director 1992-03-12 1996-01-31
PETER RUSHTON
Director 1992-03-12 1996-01-31
RUBY RUSHTON
Director 1992-03-12 1996-01-31

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
2024-09-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-12CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-09-12AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Notification of Holmes Ssas as a person with significant control on 2021-01-31
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-09PSC02Notification of Holmes Ssas as a person with significant control on 2021-01-31
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AP01DIRECTOR APPOINTED MR DAVID WARREN HOLMES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13PSC04Change of details for Mr Terence Holmes as a person with significant control on 2019-11-06
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-11PSC07CESSATION OF MARK HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Unit 2 Waterside Industrial Estate Colne Lancashire BB8 0SZ
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-20AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-08-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 50
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HOLMES / 13/03/2018
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HOLMES / 13/03/2018
2018-03-13PSC04Change of details for Mr Terence Holmes as a person with significant control on 2016-04-06
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOLMES
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 12/03/2018
2018-03-12CH03SECRETARY'S DETAILS CHNAGED FOR TERENCE HOLMES on 2018-03-12
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HOLMES / 12/03/2018
2017-11-28SH10Particulars of variation of rights attached to shares
2017-11-28SH08Change of share class name or designation
2017-11-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-09AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2014-08-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-26AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HOLMES / 01/01/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HOLMES / 01/01/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE HOLMES / 01/01/2014
2013-07-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AR0106/03/13 FULL LIST
2012-06-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-29AR0106/03/12 FULL LIST
2011-10-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-23AR0106/03/11 FULL LIST
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HOLMES / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HOLMES / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HOLMES / 30/03/2010
2009-11-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-28363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-01363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-08363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-13363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-19363sRETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-10169£ SR 50@1 31/01/96
1996-03-29363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-02-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-20SRES09POS 31/01/96
1996-02-14288DIRECTOR RESIGNED
1996-02-14288DIRECTOR RESIGNED
1995-12-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-23SRES01ADOPT MEM AND ARTS 07/11/95
1995-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROVINCIAL ENGINEERING (COLNE) 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 PROVINCIAL ENGINEERING (COLNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-10-27 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-07-07 Outstanding YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1995-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROVINCIAL ENGINEERING (COLNE) LIMITED

Intangible Assets
Patents
We have not found any records of PROVINCIAL ENGINEERING (COLNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVINCIAL ENGINEERING (COLNE) LIMITED
Trademarks
We have not found any records of PROVINCIAL ENGINEERING (COLNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVINCIAL ENGINEERING (COLNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROVINCIAL ENGINEERING (COLNE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROVINCIAL ENGINEERING (COLNE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVINCIAL ENGINEERING (COLNE) 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 PROVINCIAL ENGINEERING (COLNE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1