Provision Tracker Limited STOCKTON-ON-TEES


Founded in 2016, Provision Tracker, classified under reg no. 10195090 is an active company. Currently registered at C/o Tindle's Llp, Medway House Fudan Way TS17 6EN, Stockton-on-tees the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2016-07-01 Provision Tracker Limited is no longer carrying the name Willoughby (892).

The company has 2 directors, namely Michael F., Jonathan T.. Of them, Jonathan T. has been with the company the longest, being appointed on 23 May 2016 and Michael F. has been with the company for the least time - from 5 April 2023. As of 26 April 2024, there were 3 ex directors - Christopher H., Matthew J. and others listed below. There were no ex secretaries.

Provision Tracker Limited Address / Contact

Office Address C/o Tindle's Llp, Medway House Fudan Way
Office Address2 Teesdale Business Park
Town Stockton-on-tees
Post code TS17 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195090
Date of Incorporation Mon, 23rd May 2016
Industry Business and domestic software development
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Michael F.

Position: Director

Appointed: 05 April 2023

Jonathan T.

Position: Director

Appointed: 23 May 2016

Christopher H.

Position: Director

Appointed: 29 June 2020

Resigned: 31 December 2022

Matthew J.

Position: Director

Appointed: 25 May 2016

Resigned: 15 December 2016

John S.

Position: Director

Appointed: 23 May 2016

Resigned: 12 June 2020

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Jonathan T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan T.

Notified on 23 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willoughby (892) July 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-31
Balance Sheet
Cash Bank On Hand57 488
Current Assets172 925
Debtors115 437
Other Debtors34 806
Property Plant Equipment7 839
Other
Accumulated Depreciation Impairment Property Plant Equipment3 861
Average Number Employees During Period6
Creditors596 193
Fixed Assets130 331
Increase From Depreciation Charge For Year Property Plant Equipment3 861
Intangible Assets122 492
Intangible Assets Gross Cost122 492
Net Current Assets Liabilities-423 268
Number Shares Issued Fully Paid500
Other Creditors592 494
Other Taxation Social Security Payable1 671
Par Value Share0
Property Plant Equipment Gross Cost11 700
Total Additions Including From Business Combinations Intangible Assets122 492
Total Additions Including From Business Combinations Property Plant Equipment11 700
Total Assets Less Current Liabilities-292 937
Trade Creditors Trade Payables2 028
Trade Debtors Trade Receivables1 751

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Company name changed provision tracker LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
Free Download (3 pages)
Change of name by resolution

Company search