UKBizDB.co.uk

PROLIFIC INDUSTRIES LIMITED

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

This company is commonly known as Prolific Industries Limited. The company was founded 5 years ago and was given the registration number 11981240. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rotterdam House, 116 Quayside, Newcastle Upon Tyne, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PROLIFIC INDUSTRIES LIMITED
Company Number:11981240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England, NE1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH

Director01 May 2023Active
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH

Director07 May 2019Active
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH

Director20 June 2023Active
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH

Director07 May 2019Active
78, Foster Drive, Gateshead, United Kingdom, NE8 3JG

Director07 May 2019Active

People with Significant Control

Mr Iktadar Ali Youssaf
Notified on:01 May 2023
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH
Nature of control:
  • Right to appoint and remove directors
Mr Hamza Nasir
Notified on:01 May 2023
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH
Nature of control:
  • Right to appoint and remove directors
Mr Iktadar Ali Youssaf
Notified on:07 May 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:78, Foster Drive, Gateshead, United Kingdom, NE8 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haider Ali Mahmood
Notified on:07 May 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricki Michael Singh-Walia
Notified on:07 May 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, England, NE3 1PH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company current shortened.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.