6 Rue Benjamin Franklin
Rioz
70190
Director Name | Mr Damien Gerard Louis Tatangelo |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 July 2018(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Changing Room Division Deputy Director |
Country of Residence | France |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mr Kevin Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Nicolas Van Meerssche |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 January 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Rachael Elizabeth Kinder |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mrs Allyson Jayne France |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mr Gordon William Hirst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Manor Way Failand Bristol Avon BS8 3UY |
Director Name | Mr Jonathon Clive Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Head Farm Hope Derbyshire S30 2RA |
Director Name | Michael John Wragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 May 2008) |
Role | Company Director |
Correspondence Address | 28 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ribblesdale Drive Ridgeway Sheffield Yorkshire S12 3XE |
Secretary Name | Michael John Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 28 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Director Name | Ronald Douglas Frisby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beeches Close Ixworth Bury St. Edmunds Suffolk IP31 2EW |
Secretary Name | Jonathan Ian Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2016) |
Role | Cht'D Certified Accountant |
Correspondence Address | 143 Back Lane Holme-On-Spalding-Moor York YO43 4AP |
Director Name | Mr Mark Spicer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2008(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Ironstone Drive Chapeltown Sheffield South Yorkshire S35 3XZ |
Director Name | Mr Brice FranÇOis RenÉ Clavel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2012(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2022) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 6 Rue Benjamin Franklin Rioz 70190 |
Director Name | Mr JÉRÔMe Bourquard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2012(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2022) |
Role | Technical Manager |
Country of Residence | France |
Correspondence Address | 6 Rue Benjamin Franklin Rioz 70190 |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mr Vernon Charles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mrs Samantha Claire Race |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Secretary Name | Mrs Samantha Claire Race |
---|---|
Status | Resigned |
Appointed | 01 August 2017(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
Website | prospec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 377147 |
Telephone region | Rotherham |
Registered Address | Prospec Limited Canklow Meadows Estate Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
4.7k at £1 | France Equipement Sas 9.09% Ordinary |
---|---|
36.7k at £1 | France Equipement Sas 70.91% Ordinary A |
5.2k at £1 | Mark Spicer 10.00% Ordinary A |
5.2k at £1 | Robert Mitchell 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,411,847 |
Gross Profit | £3,064,175 |
Net Worth | £2,532,968 |
Cash | £664,302 |
Current Liabilities | £1,951,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
21 August 2009 | Delivered on: 22 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 February 1994 | Delivered on: 8 March 1994 Satisfied on: 13 April 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 7TH march 1985. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
8 September 1989 | Delivered on: 14 September 1989 Satisfied on: 28 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being land and buildings lying to the south side of west bawtry road, rotherham. Title no. Syk 223490. Fully Satisfied |
31 July 1989 | Delivered on: 1 August 1989 Satisfied on: 13 April 2010 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 canklow meadows estate west bawtry road rotherham south yorkshire tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1986 | Delivered on: 21 May 1986 Satisfied on: 13 April 2010 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £131,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at canklow meadows industrial estate west bawtry road, rotherham south yorks. Tog. With goodwill & the benefit of all licences. (See doc M27). Fully Satisfied |
2 October 1985 | Delivered on: 18 October 1985 Satisfied on: 28 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at canklow industrial estate west bawtry road rotherham yorks. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Satisfied on: 28 November 2012 Persons entitled: Robert Mitchell Michael John Wragg Jonathan C Pearson Gordon William Hirst Classification: Debenture Secured details: £90000. Particulars: Specific & equitable floating charges over the undertaking and stocks shares licences etc all property and assets present and future including goodwill bookdebts (see doc M24). Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Satisfied on: 13 April 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts. Floating charge on all (see doc M23). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 August 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 December 2022 | Appointment of Mrs Allyson Jayne France as a director on 1 December 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 March 2022 (22 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Brice François René Clavel as a director on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Nicolas Van Meerssche as a director on 15 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Jérôme Bourquard as a director on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Rachael Elizabeth Kinder as a director on 15 January 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 March 2021 (22 pages) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Andrew Kenneth Peach as a director on 30 September 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 March 2020 (23 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Kevin Ritchie as a director on 17 February 2020 (2 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
25 February 2019 | Termination of appointment of Samantha Claire Race as a director on 31 January 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Samantha Claire Race as a secretary on 31 January 2019 (1 page) |
25 February 2019 | Termination of appointment of Vernon Charles as a director on 31 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
2 August 2018 | Resolutions
|
24 July 2018 | Appointment of Mr Damien Gerard Louis Tatangelo as a director on 24 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Mark Spicer as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Mark Spicer as a director on 31 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Andrew Kenneth Peach as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Kenneth Peach as a director on 19 December 2017 (2 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
4 August 2017 | Appointment of Mrs Samantha Claire Race as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Samantha Claire Race as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Samantha Claire Race as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Samantha Claire Race as a secretary on 1 August 2017 (2 pages) |
1 June 2017 | Termination of appointment of Robert Mitchell as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Robert Mitchell as a director on 31 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
21 October 2016 | Termination of appointment of Jonathan Ian Watkin as a secretary on 23 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Jonathan Ian Watkin as a secretary on 23 September 2016 (1 page) |
4 May 2016 | Appointment of Mr Vernon Charles as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Vernon Charles as a director on 1 April 2016 (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 January 2016 | Termination of appointment of David Anthony Pringle as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Anthony Pringle as a director on 31 December 2015 (1 page) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 July 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 July 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
15 April 2014 | Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
4 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Appointment of Mr David Anthony Pringle as a director (2 pages) |
11 January 2013 | Appointment of Mr David Anthony Pringle as a director (2 pages) |
21 December 2012 | Appointment of Mr Jérôme Bourquard as a director (2 pages) |
21 December 2012 | Appointment of Mr Jérôme Bourquard as a director (2 pages) |
20 December 2012 | Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages) |
20 December 2012 | Termination of appointment of Ronald Frisby as a director (1 page) |
20 December 2012 | Appointment of Mr Brice François René Clavel as a director (2 pages) |
20 December 2012 | Termination of appointment of Jonathon Pearson as a director (1 page) |
20 December 2012 | Termination of appointment of Jonathon Pearson as a director (1 page) |
20 December 2012 | Appointment of Mr Brice François René Clavel as a director (2 pages) |
20 December 2012 | Termination of appointment of Ronald Frisby as a director (1 page) |
20 December 2012 | Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
6 May 2011 | Amended group of companies' accounts made up to 31 December 2010 (27 pages) |
6 May 2011 | Amended group of companies' accounts made up to 31 December 2010 (27 pages) |
15 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
15 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Spicer on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Spicer on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Spicer on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages) |
4 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Auditor's resignation (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 August 2009 | Auditor's resignation (1 page) |
13 August 2009 | Auditor's resignation (1 page) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
15 May 2008 | Appointment terminated director michael wragg (1 page) |
15 May 2008 | Appointment terminated director michael wragg (1 page) |
26 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
28 January 2008 | Accounts for a medium company made up to 29 April 2007 (19 pages) |
28 January 2008 | Accounts for a medium company made up to 29 April 2007 (19 pages) |
17 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
23 April 2007 | Return made up to 01/03/07; full list of members (5 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 01/03/07; full list of members (5 pages) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
2 November 2006 | £ ic 110000/75900 12/09/06 £ sr 34100@1=34100 (1 page) |
2 November 2006 | £ ic 110000/75900 12/09/06 £ sr 34100@1=34100 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: canklow meadows estate west bawtry road rotherham south yorkshire S60 2XL (1 page) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: canklow meadows estate west bawtry road rotherham south yorkshire S60 2XL (1 page) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
2 March 2006 | Location of register of members (1 page) |
28 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
28 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
28 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: p o box 48 canklow meadows est west bawtry road rotherham S60 2XP (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: p o box 48 canklow meadows est west bawtry road rotherham S60 2XP (1 page) |
10 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Return made up to 01/03/05; full list of members
|
2 March 2005 | Accounts for a medium company made up to 2 May 2004 (18 pages) |
2 March 2005 | Accounts for a medium company made up to 2 May 2004 (18 pages) |
2 March 2005 | Accounts for a medium company made up to 2 May 2004 (18 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
23 December 2003 | Accounts for a medium company made up to 27 April 2003 (18 pages) |
23 December 2003 | Accounts for a medium company made up to 27 April 2003 (18 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
20 January 2003 | Full accounts made up to 28 April 2002 (22 pages) |
20 January 2003 | Full accounts made up to 28 April 2002 (22 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
29 November 2001 | Group of companies' accounts made up to 29 April 2001 (25 pages) |
29 November 2001 | Group of companies' accounts made up to 29 April 2001 (25 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 December 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
28 December 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 May 1999 | Company name changed prospec international LIMITED\certificate issued on 10/05/99 (3 pages) |
7 May 1999 | Company name changed prospec international LIMITED\certificate issued on 10/05/99 (3 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | Ad 30/03/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
10 April 1999 | Ad 30/03/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
10 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
10 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
15 February 1999 | Return made up to 01/03/99; full list of members
|
15 February 1999 | Return made up to 01/03/99; full list of members
|
21 January 1999 | Full group accounts made up to 3 May 1998 (25 pages) |
21 January 1999 | Full group accounts made up to 3 May 1998 (25 pages) |
21 January 1999 | Full group accounts made up to 3 May 1998 (25 pages) |
5 March 1998 | Full group accounts made up to 4 May 1997 (24 pages) |
5 March 1998 | Full group accounts made up to 4 May 1997 (24 pages) |
5 March 1998 | Full group accounts made up to 4 May 1997 (24 pages) |
3 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
3 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
5 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
5 March 1997 | Full group accounts made up to 5 May 1996 (21 pages) |
5 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
5 March 1997 | Full group accounts made up to 5 May 1996 (21 pages) |
5 March 1997 | Full group accounts made up to 5 May 1996 (21 pages) |
7 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
7 May 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
7 May 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
7 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
20 January 1986 | Accounts made up to 28 February 1985 (11 pages) |
20 January 1986 | Accounts made up to 28 February 1985 (11 pages) |
14 March 1985 | Company name changed\certificate issued on 14/03/85 (6 pages) |
14 March 1985 | Company name changed\certificate issued on 14/03/85 (6 pages) |
19 November 1980 | Accounts made up to 29 February 1980 (10 pages) |
19 November 1980 | Accounts made up to 29 February 1980 (10 pages) |
15 December 1979 | Accounts made up to 28 February 1979 (11 pages) |
15 December 1979 | Accounts made up to 28 February 1979 (11 pages) |
2 May 1977 | Certificate of incorporation (1 page) |
2 May 1977 | Certificate of incorporation (1 page) |