UKBizDB.co.uk

PROLOG TRUSTEES LIMITED

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

This company is commonly known as Prolog Trustees Limited. The company was founded 29 years ago and was given the registration number 03025357. The firm's registered office is in CHESTERFIELD. You can find them at Datagraphic Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROLOG TRUSTEES LIMITED
Company Number:03025357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Datagraphic Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Secretary22 November 2002Active
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Director10 January 2002Active
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Director30 April 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary22 February 1995Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Secretary23 March 1995Active
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Secretary10 January 2002Active
12 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB

Director10 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 February 1995Active
44 Dunedin Grove, Halfway, Sheffield, S20 4UD

Director23 March 1995Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Director23 March 1995Active
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Director12 April 2001Active
6 Lea Brook Road, Dronfield Woodhouse, Dronfield, S18 8YS

Director23 March 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 February 1995Active

People with Significant Control

Mr Eric Wells
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Datagraphic, Ireland Industrial Estate, Adelphi Way, Chesterfield, England, S43 3LS
Nature of control:
  • Significant influence or control as trust
Mr Richard Glyn King
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Datagraphic, Ireland Industrial Estate, Adelphi Way, Chesterfield, England, S43 3LS
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Address

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

Download
2016-08-09Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person secretary company with change date.

Download
2015-08-06Accounts

Accounts with accounts type dormant.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.