UKBizDB.co.uk

PROPHET TRADE CREDIT LTD

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

This company is commonly known as Prophet Trade Credit Ltd. The company was founded 22 years ago and was given the registration number 04312403. The firm's registered office is in MACCLESFIELD. You can find them at Adlington Court Adlington Business Park, Adlington, Macclesfield, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PROPHET TRADE CREDIT LTD
Company Number:04312403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Adlington Court Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary22 July 2022Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director07 June 2021Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director03 October 2021Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director23 May 2021Active
Prophet House, 27 Hornbeam Square South, Harrogate, England, HG2 8NB

Secretary21 December 2001Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary29 October 2001Active
Dovetails, Holgate Lane, Boston Spa, Leeds, LS23 6BN

Director21 December 2001Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director21 December 2001Active
Prophet House, 27 Hornbeam Square South, Harrogate, England, HG2 8NB

Director01 August 2012Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director31 January 2020Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director29 October 2001Active
62 Adel Lane, Leeds, LS16 8BP

Director21 December 2001Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director31 January 2020Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director31 January 2020Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director31 January 2020Active

People with Significant Control

Prophet Group Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:27, Hornbeam Square South, Harrogate, England, HG2 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Julie Encell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Prophet House, 27 Hornbeam Square South, Harrogate, HG2 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Encell
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Prophet House, 27 Hornbeam Square South, Harrogate, HG2 8NB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-11Miscellaneous

Legacy.

Download
2021-02-11Address

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

Download
2021-02-11Miscellaneous

Legacy.

Download
2021-02-11Miscellaneous

Legacy.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.