Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Provisur Technologies Limited
Provisur Technologies Limited is a dissolved company incorporated on 20 November 1990 with the registered office located in Bristol, Bristol. Provisur Technologies Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 October 2018
(6 years ago)
Was
27 years old
at the time of dissolution
Company No
02560224
Private limited company
Age
34 years
Incorporated
20 November 1990
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Provisur Technologies Limited
Contact
Address
C/O Deloitte Llp 3 Rivergate
Temple Quay
Bristol
BS1 6GD
Same address for the past
8 years
Companies in BS1 6GD
Telephone
Unreported
Email
Available in Endole App
Website
Provisur.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
David M. Rubin
Director • Secretary • Attorney • American • Lives in United States • Born in Nov 1945
Mr Mel Cohen
Director • Businessman • American • Lives in United States • Born in Jun 1961
Michael Canmann
Director • Businessman • American • Lives in United States • Born in Jun 1967
William Charles Kunkler Iii
Director • Businessman • American • Lives in United States • Born in Jan 1957
Mr William H Crown
Director • Businessman • American • Lives in United States • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Selig UK Limited
David M. Rubin and Michael Canmann are mutual people.
Active
Provisur Technologies UK Ltd
Michael Canmann and William Charles Kunkler Iii are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£473.32K
Increased by £7.22K (+2%)
Turnover
£1.51M
Decreased by £370.86K (-20%)
Employees
4
Same as previous period
Total Assets
£2.26M
Increased by £867.11K (+62%)
Total Liabilities
-£802.94K
Increased by £693.43K (+633%)
Net Assets
£1.46M
Increased by £173.68K (+14%)
Debt Ratio (%)
36%
Increased by 27.66% (+352%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 23 Mar 2017
Inspection Address Changed
8 Years Ago on 23 Mar 2017
Voluntary Liquidator Appointed
8 Years Ago on 20 Mar 2017
Declaration of Solvency
8 Years Ago on 20 Mar 2017
Compulsory Strike-Off Discontinued
8 Years Ago on 7 Dec 2016
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Confirmation Submitted
8 Years Ago on 30 Nov 2016
Confirmation Submitted
9 Years Ago on 10 Dec 2015
Full Accounts Submitted
9 Years Ago on 9 Oct 2015
Confirmation Submitted
10 Years Ago on 24 Nov 2014
Get Alerts
Get Credit Report
Discover Provisur Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 9 Oct 2018
Return of final meeting in a members' voluntary winding up
Submitted on 9 Jul 2018
Liquidators' statement of receipts and payments to 28 February 2018
Submitted on 30 Apr 2018
Register inspection address has been changed to Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
Submitted on 23 Mar 2017
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to C/O Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD on 23 March 2017
Submitted on 23 Mar 2017
Declaration of solvency
Submitted on 20 Mar 2017
Appointment of a voluntary liquidator
Submitted on 20 Mar 2017
Resolutions
Submitted on 20 Mar 2017
Compulsory strike-off action has been discontinued
Submitted on 7 Dec 2016
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs