This company is commonly known as Prospect Catering Design Limited. The company was founded 17 years ago and was given the registration number 05984017. The firm's registered office is in STROUD. You can find them at Unit 7 Stroud Enterprise Centre, Bath Road, Stroud, Glos. This company's SIC code is 74100 - specialised design activities.
Name | : | PROSPECT CATERING DESIGN LIMITED |
---|---|---|
Company Number | : | 05984017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Stroud Enterprise Centre, Bath Road, Stroud, Glos, GL5 3NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL | Director | 31 March 2019 | Active |
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL | Director | 31 March 2019 | Active |
47 Windmill Rd, Minchinhampton, GL6 9DZ | Secretary | 31 October 2006 | Active |
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL | Secretary | 06 May 2014 | Active |
47 Windmill Rd, Minchinhampton, GL6 9DZ | Director | 31 October 2006 | Active |
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL | Director | 01 August 2015 | Active |
Rectory Cottage, Sandhurst Lane, Sandhurst, Gloucester, United Kingdom, GL2 9NP | Director | 31 October 2006 | Active |
Mr Jonathan Wilmot Hale | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Stroud Enterprise Centre, Stroud, England, GL5 3NL |
Nature of control | : |
|
Mrs Gaynor Hale | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Unit 7, Stroud Enterprise Centre, Stroud, GL5 3NL |
Nature of control | : |
|
Mr Clive Gary Keogh | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Unit 7, Stroud Enterprise Centre, Stroud, GL5 3NL |
Nature of control | : |
|
Mrs Glynys Anne Keogh | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Unit 7, Stroud Enterprise Centre, Stroud, GL5 3NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.