Get an alert when PROVECTA CAR PLAN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

1 item

Cash

£359K

-60.2% vs 2024

Net assets

£4M

+1.6% vs 2024

Employees

0

Average over period

Profit before tax

£70K

+34.6% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PROVECTA CAR PLAN LIMITED 1995-09-01 → present
  2. IMPROVELINK LIMITED 1995-08-15 → 1995-09-01

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £659,000£121,000
Operating profit £40,000£56,000
Profit before tax £52,000£70,000
Net profit £52,000£67,000
Cash £902,000£359,000
Total assets less current liabilities £4,135,000£4,199,000
Net assets £4,132,000£4,199,000
Equity £4,132,000£4,199,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 6.1%46.3%
Net margin 7.9%55.4%
Return on capital employed 1.0%1.3%
Current ratio 3.12x4.37x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As mentioned above, during the financial year the final lease contracts completed and will not be replaced as new ones are originated in fellow group companies. The Company has therefore ceased continuous trade. As required by UK accounting standards, the directors have prepared the financial statements on a basis other than going concern. No adjustments arose as a result of ceasing to apply the going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
PATEL, Manisha Kantilal Secretary 2020-04-01
BROWN, Nicola Director 2024-07-24 Jul 1983 British
JONES, Richard Andrew Director 2025-03-24 Jul 1972 British
PHILLIPS, Mark Trevor, Mr. Director 2008-05-08 Apr 1968 British
Show 33 resigned officers
Name Role Appointed Resigned
ASHE, Vincent Secretary 2003-10-07 2007-09-07
BARNARD, Bruce Secretary 2007-09-07 2008-05-08
GUBBINS, Nicholas Julian Mounsey Secretary 1995-09-06 2003-10-07
JONES, Sally Elizabeth Secretary 2010-01-28 2017-06-30
MCDOWELL, Fiona Katherine Secretary 1995-08-21 1995-11-06
RAWNSLEY, Patrick James Secretary 2017-07-17 2019-11-25
TURK, Adam John Secretary 2008-05-08 2010-01-28
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1995-08-15 1995-08-21
ASHE, Vincent Director 1998-01-05 2007-09-07
BARNARD, Bruce Director 2007-06-27 2008-05-08
BUCHAN, Timothy Peter Director 2008-05-08 2025-03-21
BURTON, Steven John Director 2008-02-07 2008-05-08
BUTLER, Robert Alan Director 2012-04-01 2021-07-31
CONNOR, Mark Director 2014-03-10 2019-06-30
COPE, Andrew Iain Director 2008-05-08 2014-02-28
GIBSON, Ian Robert Director 2016-01-06 2025-06-20
GUBBINS, Nicholas Julian Mounsey Director 1995-09-06 2004-02-25
HALE, Alan Martin Director 2007-02-27 2008-05-08
HOLLAND, Martin Peter Director 2021-08-01 2023-03-31
HUGHES, Ian Munro Director 2014-03-10 2026-02-11
JEROME, Philip Victor Director 2008-05-08 2013-03-31
KIRBY, Andrew Director 2013-11-11 2020-04-01
MILLAR, Richard Kenneth Bamford Director 2000-07-03 2005-08-09
MOON, Gerard Leslie Director 2008-05-08 2008-11-12
PATTAS, Nick Director 1998-06-01 2011-09-13
PEARSON, Francis Nicholas Fraser, Sir Director 1995-09-06 2005-12-12
ROSE, Claudia Giuliana Maria Director 2012-10-17 2016-03-11
SPETCH, Michael David Director 1995-08-21 1995-11-06
STONE, Andrew Jonathan Director 2005-11-28 2008-05-08
SUTTON, Nicholas Robert Arnott Director 1995-09-06 2011-04-30
THOMPSON, Matthew Longstreth Director 2016-01-06 2017-01-06
VOSS, David Anthony Director 2002-03-04 2006-10-19
JL NOMINEES ONE LIMITED Corporate Nominee Director 1995-08-15 1995-08-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zeus Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-26 Active
Zenith Intermediate Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-01-26

Filing timeline

Last 20 of 239 total filings

Date Type Category Description
2026-02-25 TM01 officers Termination director company with name termination date PDF
2025-08-28 AA accounts Accounts with accounts type full
2025-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-03-25 TM01 officers Termination director company with name termination date PDF
2025-03-25 AP01 officers Appoint person director company with name date PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-05 AP01 officers Appoint person director company with name date PDF
2023-12-18 AA accounts Accounts with accounts type full
2023-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-19 TM01 officers Termination director company with name termination date PDF
2022-09-05 AA accounts Accounts with accounts type full
2022-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-31 MR04 mortgage Mortgage satisfy charge full PDF
2021-11-02 AA accounts Accounts with accounts type full
2021-08-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-10 TM01 officers Termination director company with name termination date PDF
2021-08-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page