UKBizDB.co.uk

PROMPT BUSINESS STRATEGIES LIMITED

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

This company is commonly known as Prompt Business Strategies Limited. The company was founded 12 years ago and was given the registration number 08050127. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROMPT BUSINESS STRATEGIES LIMITED
Company Number:08050127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Old Gun Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Secretary30 April 2012Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director30 April 2012Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director02 January 2015Active

People with Significant Control

Mrs Gillian Elizabeth Stone
Notified on:31 March 2023
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Stuart Corry
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Peters Stone
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-10-05Change of name

Change of name notice.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.