Warning: file_put_contents(c/cb29f3b11114db394af4318bfab79e79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prometheus Safe & Secure Ltd, TF10 8DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROMETHEUS SAFE & SECURE LTD

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

This company is commonly known as Prometheus Safe & Secure Ltd. The company was founded 10 years ago and was given the registration number 08818166. The firm's registered office is in NEWPORT. You can find them at Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:PROMETHEUS SAFE & SECURE LTD
Company Number:08818166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 603, Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director17 December 2022Active
Unit 603, Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director17 December 2022Active
Unit 603, Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director17 December 2022Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director04 November 2016Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director17 December 2013Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director18 December 2013Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director19 August 2016Active
First Floor, Station Place, Argyle Way, Stevenage, United Kingdom, SG1 2AD

Director01 November 2014Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director01 November 2014Active

People with Significant Control

Rci Services Limited
Notified on:17 December 2022
Status:Active
Country of residence:England
Address:First Floor, Station Place, Argyle Way, Stevenage, England, SG1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parkhill 2000 Ltd
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Samuel Cornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Fernhill House, Fernhill Road, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-24Accounts

Accounts with accounts type full.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Address

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

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Incorporation

Memorandum articles.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.