This company is commonly known as Prospare Limited. The company was founded 9 years ago and was given the registration number 09278333. The firm's registered office is in PINXTON. You can find them at Bestwood Road, 1-2 Brookhill Industrial Estate, Pinxton, Nottinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | PROSPARE LIMITED |
---|---|---|
Company Number | : | 09278333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bestwood Road, 1-2 Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Secretary | 23 October 2014 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 23 October 2014 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 23 October 2014 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 23 October 2014 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 20 June 2022 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 01 July 2020 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 23 October 2014 | Active |
Mrs Alison Hilary Barry | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX |
Nature of control | : |
|
Mr James Robert Bullock | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX |
Nature of control | : |
|
Mr James Andrew Bullock | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX |
Nature of control | : |
|
Mr David Paul Bullock | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX |
Nature of control | : |
|
Conspare Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1&2, Brookhill Industrial Estate, Nottingham, England, NG16 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.