UKBizDB.co.uk

PROHANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prohance Limited. The company was founded 23 years ago and was given the registration number 04073786. The firm's registered office is in TONBRIDGE. You can find them at Cuckoo Cottage, Cuckoo Lane, Tonbridge, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PROHANCE LIMITED
Company Number:04073786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cuckoo Cottage, Cuckoo Lane, Tonbridge, Kent, TN11 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cuckoo Cottage Cuckoo Lane, Tonbridge, TN11 0AG

Secretary22 April 2002Active
2 Oakdale Road, Madley Park, Witney, OX28 1BJ

Secretary16 June 2006Active
2 Oakdale Road, Madley Park, Witney, OX28 1BJ

Director16 June 2006Active
2 Oakdale Road, Madley Park, Witney, OX28 1BJ

Director13 September 2000Active
49 Richmond Way, Barns Park, Cramlington, NE23 7XE

Secretary13 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2000Active
Cuckoo Cottage Cuckoo Lane, Tonbridge, TN11 0AG

Director20 July 2004Active
49 Richmond Way, Barns Park, Cramlington, NE23 7XE

Director13 September 2000Active
2 Oakdale Road, Madley Park, Witney, OX28 1BJ

Director06 April 2007Active
2 Oakdale Road, Madley Park, Witney, OX28 1BJ

Director06 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 2000Active

People with Significant Control

Mr Gerald Orji
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Oakdale Road, Madley Park, Witney, United Kingdom, OX28 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stella Ndidiamaka Orji
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Oakdale Road, Madley Park, Witney, United Kingdom, OX28 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Officers

Termination director company with name.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download
2012-09-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.