This company is commonly known as Prospect Facilities Management Limited. The company was founded 8 years ago and was given the registration number 09672306. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROSPECT FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09672306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Lingfoot Drive, Sheffield, England, S8 8DF | Director | 01 September 2017 | Active |
125 Prospect Road, Totley Rise, Sheffield, England, S17 4HW | Director | 01 September 2017 | Active |
14, The Green, Chesterfield, United Kingdom, S41 0LJ | Director | 06 July 2015 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 06 July 2015 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 06 July 2015 | Active |
Mr Joseph Whitehorne | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125 Prospect Road, Totley Rise, Sheffield, England, S17 4HW |
Nature of control | : |
|
Mr Curtis Froggatt | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Lingfoot Drive, Sheffield, England, S8 8DF |
Nature of control | : |
|
Mrs Victoria Anne Whitehorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE |
Nature of control | : |
|
Mr Ian Whitehorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Accounts | Change account reference date company current shortened. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Change of name | Certificate change of name company. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.