Provident Yes Car Credit Limited BRADFORD


Provident Yes Car Credit started in year 2001 as Private Limited Company with registration number 04253314. The Provident Yes Car Credit company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bradford at No. 1. Postal code: BD1 2SU. Since Wednesday 18th June 2003 Provident Yes Car Credit Limited is no longer carrying the name De Facto 946.

The company has 2 directors, namely David W., Melanie B.. Of them, Melanie B. has been with the company the longest, being appointed on 19 August 2022 and David W. has been with the company for the least time - from 30 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Provident Yes Car Credit Limited Address / Contact

Office Address No. 1
Office Address2 Godwin Street
Town Bradford
Post code BD1 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04253314
Date of Incorporation Tue, 17th Jul 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David W.

Position: Director

Appointed: 30 November 2023

Melanie B.

Position: Director

Appointed: 19 August 2022

Gareth C.

Position: Director

Appointed: 07 August 2023

Resigned: 30 November 2023

Neeraj K.

Position: Director

Appointed: 01 April 2020

Resigned: 07 August 2023

Charlotte D.

Position: Director

Appointed: 26 April 2019

Resigned: 19 August 2022

Simon T.

Position: Director

Appointed: 03 December 2018

Resigned: 31 March 2020

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Paula W.

Position: Director

Appointed: 12 May 2017

Resigned: 31 March 2018

Andrew F.

Position: Director

Appointed: 25 March 2008

Resigned: 03 December 2018

Kenneth M.

Position: Director

Appointed: 16 July 2007

Resigned: 26 April 2019

Emma V.

Position: Secretary

Appointed: 09 January 2006

Resigned: 12 May 2017

Emma V.

Position: Director

Appointed: 17 January 2005

Resigned: 12 May 2017

Rosamond M.

Position: Director

Appointed: 18 December 2002

Resigned: 16 July 2007

Christopher J.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2005

Simon S.

Position: Director

Appointed: 18 December 2002

Resigned: 28 April 2006

Caroline F.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2004

Rosamond M.

Position: Secretary

Appointed: 18 December 2002

Resigned: 09 January 2006

John T.

Position: Director

Appointed: 18 December 2002

Resigned: 30 September 2003

Marek G.

Position: Director

Appointed: 24 December 2001

Resigned: 10 December 2002

John Y.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

Christopher S.

Position: Director

Appointed: 20 December 2001

Resigned: 17 August 2002

Deirdre K.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

Paul D.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

David H.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

David H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 10 December 2002

Daniel R.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

Geoffrey W.

Position: Director

Appointed: 20 December 2001

Resigned: 10 December 2002

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 17 July 2001

Resigned: 20 December 2001

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 17 July 2001

Resigned: 20 December 2001

Travers Smith Limited

Position: Nominee Director

Appointed: 17 July 2001

Resigned: 20 December 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Vanquis Banking Group Plc from Bradford, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vanquis Banking Group Plc

No 1 Godwin Street, Bradford, BD1 2SU, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 668987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 946 June 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (13 pages)

Company search

Advertisements