This company is commonly known as Prospect Autospares Limited. The company was founded 10 years ago and was given the registration number 08594463. The firm's registered office is in TROWBRIDGE. You can find them at Fortescue House, Court Street, Trowbridge, Wiltshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | PROSPECT AUTOSPARES LIMITED |
---|---|---|
Company Number | : | 08594463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fortescue House, Court Street, Trowbridge, Wiltshire, England, BA14 8FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Gate, County Way, Trowbridge, England, BA14 7FJ | Director | 01 December 2017 | Active |
County Gate, County Way, Trowbridge, England, BA14 7FJ | Director | 01 December 2017 | Active |
29a, Westbury Road, Yarnbrook, Trowbridge, England, BA14 6AG | Director | 02 July 2013 | Active |
29a, Westbury Road, Yarnbrook, Trowbridge, England, BA14 6AG | Director | 02 July 2013 | Active |
Mrs Teresa Mary Oliver | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | County Gate, County Way, Trowbridge, England, BA14 7FJ |
Nature of control | : |
|
Mr Stuart Oliver | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | County Gate, County Way, Trowbridge, England, BA14 7FJ |
Nature of control | : |
|
Mrs Adrienne Rose Hobday | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, Challeymead Business Park, Melksham, England, SN12 8BU |
Nature of control | : |
|
Mr Brian Hobday | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, Challeymead Business Park, Melksham, England, SN12 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.