Warning: file_put_contents(c/72f93120e6740ee23fbcd6106ddb3add.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/214e42ae1292cbd2935a8b25fc34296f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prometheus Xyz Ltd, BR1 3QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROMETHEUS XYZ LTD

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

This company is commonly known as Prometheus Xyz Ltd. The company was founded 8 years ago and was given the registration number 09986962. The firm's registered office is in BROMLEY. You can find them at 36 Scotts Road, , Bromley, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PROMETHEUS XYZ LTD
Company Number:09986962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:36 Scotts Road, Bromley, England, BR1 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director21 April 2020Active
Avondale House, 262 Uxbridge Road, Hatch End, England, HA5 4HS

Director20 April 2016Active
C/O Opus Restructuring Llp, Evergreen House North, Grafton Place, Euston, NW1 2DX

Director04 February 2016Active
36, Scotts Road, Bromley, England, BR1 3QD

Director26 March 2020Active

People with Significant Control

Mr Meshanth Suthenthiran
Notified on:30 October 2019
Status:Active
Date of birth:March 1983
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shahjan Begum
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Avondale House, 262 Uxbridge Road, Hatch End, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Hussain
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:36, Scotts Road, Bromley, England, BR1 3QD
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 (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
2023-06-25Gazette

Gazette dissolved liquidation.

Download
2023-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-23Address

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

Download
2022-12-12Address

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

Download
2022-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

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

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-08Address

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

Download
2021-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Address

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

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.