PROMPT PC LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Prompt Pc Limited. The company was founded 22 years ago and was given the registration number 04592291. The firm's registered office is in MARKET DRAYTON. You can find them at 5 Sandy Lane, Lockley Wood, Market Drayton, Shropshire. This company's SIC code is 62020 - Information technology consultancy activities.
Company Information
Name | : | PROMPT PC LIMITED |
---|
Company Number | : | 04592291 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 November 2002 |
---|
Industry Codes | : | - 62020 - Information technology consultancy activities
|
---|
Office Address & Contact
Registered Address | : | 5 Sandy Lane, Lockley Wood, Market Drayton, Shropshire, England, TF9 2LY |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Linten Group Limited |
Notified on | : | 19 July 2023 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 481, Chester Road, Manchester, England, M16 9HF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Linten Technologies Ltd |
Notified on | : | 31 January 2022 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Wellington Mill, Duke Street, Manchester, England, M3 4NF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steven Paul Allan |
Notified on | : | 31 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | November 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5, Speedwell Road, Newcastle, England, ST5 7RG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Daniel David Burford |
Notified on | : | 31 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | April 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5, Speedwell Road, Newcastle, England, ST5 7RG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Alan Eardley |
Notified on | : | 15 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5 Sandy Lane, Lockley Wood, Market Drayton, England, TF9 2LY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Jean Constance Eardley |
Notified on | : | 15 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5 Sandy Lane, Lockley Wood, Market Drayton, England, TF9 2LY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)