UKBizDB.co.uk

PROSPECT NEWSAGENTS LIMITED

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

This company is commonly known as Prospect Newsagents Limited. The company was founded 28 years ago and was given the registration number 03175767. The firm's registered office is in DEVON. You can find them at Kingsway, 50 Fore Street, Seaton, Devon, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:PROSPECT NEWSAGENTS LIMITED
Company Number:03175767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Kingsway, 50 Fore Street, Seaton, Devon, EX12 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sheirs Orchard, Yettington, Budleigh Salterton, United Kingdom, EX9 7PA

Secretary20 March 1996Active
1, Sheirs Orchard, Yettington, Budleigh Salterton, United Kingdom, EX9 7PA

Director20 March 1996Active
Little Brimley Farm, Stawley, Wellington, United Kingdom, TA21 0HL

Director28 March 2019Active
Little Brimley Farm, Stawley, Wellington, United Kingdom, TA21 0HL

Director20 March 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 March 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 March 1996Active

People with Significant Control

Nigel Christopher Stout
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Ullcombe House, Upottery, United Kingdom, EX14 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graham Nicolas Stout
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Sheirs Orchard, Budleigh Salterton, United Kingdom, EX9 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Change person secretary company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.