UKBizDB.co.uk

PROSPECT CATERING DESIGN LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 7 Stroud Enterprise Centre, Bath Road, Stroud, Glos, GL5 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL

Director31 March 2019Active
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL

Director31 March 2019Active
47 Windmill Rd, Minchinhampton, GL6 9DZ

Secretary31 October 2006Active
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL

Secretary06 May 2014Active
47 Windmill Rd, Minchinhampton, GL6 9DZ

Director31 October 2006Active
Unit 7, Stroud Enterprise Centre, Bath Road, Stroud, GL5 3NL

Director01 August 2015Active
Rectory Cottage, Sandhurst Lane, Sandhurst, Gloucester, United Kingdom, GL2 9NP

Director31 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.