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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Secretary | 22 November 2002 | Active |
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Director | 10 January 2002 | Active |
Datagraphic, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Director | 30 April 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 22 February 1995 | Active |
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA | Secretary | 23 March 1995 | Active |
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Secretary | 10 January 2002 | Active |
12 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB | Director | 10 January 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 22 February 1995 | Active |
44 Dunedin Grove, Halfway, Sheffield, S20 4UD | Director | 23 March 1995 | Active |
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA | Director | 23 March 1995 | Active |
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Director | 12 April 2001 | Active |
6 Lea Brook Road, Dronfield Woodhouse, Dronfield, S18 8YS | Director | 23 March 1995 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 22 February 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Accounts | Change account reference date company previous extended. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2016-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-04-20 | Officers | Change person secretary company with change date. | Download |
2015-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.