Project Provenance Limited WITNEY


Founded in 2013, Project Provenance, classified under reg no. 08622563 is an active company. Currently registered at The Old Chapel OX28 6HD, Witney the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Bettina W., Christian T. and Dan V. and others. Of them, Jessica B. has been with the company the longest, being appointed on 24 July 2013 and Bettina W. and Christian T. have been with the company for the least time - from 1 April 2022. As of 27 April 2024, there were 5 ex directors - Alexsis D., Chemain S. and others listed below. There were no ex secretaries.

Project Provenance Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08622563
Date of Incorporation Wed, 24th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Bettina W.

Position: Director

Appointed: 01 April 2022

Christian T.

Position: Director

Appointed: 01 April 2022

Dan V.

Position: Director

Appointed: 29 January 2020

Scott B.

Position: Director

Appointed: 14 July 2017

Jessica B.

Position: Director

Appointed: 24 July 2013

Alexsis D.

Position: Director

Appointed: 04 July 2018

Resigned: 01 April 2022

Chemain S.

Position: Director

Appointed: 01 July 2018

Resigned: 29 January 2020

Gavin S.

Position: Director

Appointed: 17 July 2017

Resigned: 21 May 2018

Brian F.

Position: Director

Appointed: 12 May 2017

Resigned: 01 April 2022

Dan V.

Position: Director

Appointed: 12 May 2017

Resigned: 21 May 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Jessica B. This PSC has 25-50% voting rights and has 25-50% shares.

Jessica B.

Notified on 7 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-46 71520 15029 106      
Balance Sheet
Cash Bank On Hand  32 824504 720854 081372 1191 188 154325 0641 893 350
Current Assets102 77788 62783 801713 1421 308 280826 3901 310 378651 5242 542 132
Debtors11 10033 23050 977208 422454 199454 271122 224326 460648 782
Net Assets Liabilities  29 106636 6301 219 590781 5961 265 036611 4182 467 736
Property Plant Equipment  3 1549 83930 03819 2997 9456 62832 599
Cash Bank In Hand91 67755 39732 824      
Net Assets Liabilities Including Pension Asset Liability-46 71520 15029 106      
Tangible Fixed Assets1 8131 0653 154      
Reserves/Capital
Called Up Share Capital100112112      
Profit Loss Account Reserve-46 815-79 950-70 994      
Shareholder Funds-46 71520 15029 106      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6135 04118 57031 80142 23645 10252 197
Average Number Employees During Period     21221832
Creditors  57 21884 482113 02160 42652 44645 475100 801
Increase From Depreciation Charge For Year Property Plant Equipment   2 42813 52913 23112 3722 8667 095
Net Current Assets Liabilities-48 52819 29826 583628 6601 195 259765 9641 257 932606 0492 441 331
Number Shares Issued Fully Paid   3 968     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 937  
Other Disposals Property Plant Equipment      2 934  
Par Value Share 001     
Property Plant Equipment Gross Cost  5 76714 88048 60851 10050 18151 73084 796
Provisions For Liabilities Balance Sheet Subtotal  6311 8695 7073 6678411 2596 194
Total Additions Including From Business Combinations Property Plant Equipment   9 11333 7282 4922 0151 54933 066
Total Assets Less Current Liabilities-46 71520 36329 737638 4991 225 297785 2631 265 877612 6772 473 930
Creditors Due Within One Year151 30569 32957 218      
Fixed Assets1 8131 0653 154      
Number Shares Allotted10 00011 24911 249      
Provisions For Liabilities Charges 213631      
Share Capital Allotted Called Up Paid100112112      
Share Premium Account 99 98899 988      
Tangible Fixed Assets Additions  3 500      
Tangible Fixed Assets Cost Or Valuation2 2672 2675 767      
Tangible Fixed Assets Depreciation4541 2022 613      
Tangible Fixed Assets Depreciation Charged In Period 7481 411      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
New registered office address First Floor 1 Des Roches Square Witney OX28 4BE. Change occurred on Monday 19th February 2024. Company's previous address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD England.
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements