Company NameProvision Vehicle Cameras Ltd
Company StatusActive
Company Number09939849
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Mervyn Thomas O'Callaghan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Cooleigh
Carrigeen
Via Waterford
Irel
Secretary NameMr Mervyn O'Callaghan
StatusCurrent
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address10 Cooleigh
Carrigeen
Via Waterford
Irel
Director NameMr Simon Murray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2016(4 months after company formation)
Appointment Duration7 years, 11 months
RoleSales Director
Country of ResidenceIreland
Correspondence Address2 Montfort
Monaghan
Ireland
Director NameMr Steven Warne
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2016(4 months after company formation)
Appointment Duration7 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit F3 Lefa Business Park
Sidcup
DA14 5BH

Location

Registered AddressUnit F3
Lefa Business Park
Sidcup
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

26 May 2023Delivered on: 26 May 2023
Persons entitled: Invoicefair Limited (As Security Trustee)

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 17 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 January 2023 (16 pages)
8 January 2024Registration of charge 099398490003, created on 5 January 2024 (56 pages)
15 November 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
26 May 2023Registration of charge 099398490002, created on 26 May 2023 (29 pages)
23 May 2023Notification of Mervyn Thomas O Callaghan as a person with significant control on 1 July 2016 (2 pages)
16 January 2023Satisfaction of charge 099398490001 in full (1 page)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
16 November 2022Registered office address changed from Office 19 599-613 Princes Road Dartford Kent DA2 6HH United Kingdom to Unit F3 Lefa Business Park Sidcup DA14 5BH on 16 November 2022 (1 page)
24 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 September 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 31 January 2020 (13 pages)
12 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
17 May 2019Registration of charge 099398490001, created on 1 May 2019 (39 pages)
13 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 May 2016Appointment of Mr Steven Warne as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Simon Murray as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Steven Warne as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Simon Murray as a director on 9 May 2016 (2 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
(21 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
(21 pages)