This company is commonly known as Prosperity Wealth Limited. The company was founded 13 years ago and was given the registration number 07328064. The firm's registered office is in BRIERLEY HILL. You can find them at 2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | PROSPERITY WEALTH LIMITED |
---|---|---|
Company Number | : | 07328064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England, DY5 1XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Secretary | 21 April 2021 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 14 October 2010 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 13 January 2020 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 04 June 2021 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 05 November 2020 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 14 October 2010 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 04 May 2021 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Secretary | 14 October 2010 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 28 July 2010 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 12 May 2017 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 14 October 2010 | Active |
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD | Director | 14 October 2010 | Active |
Eagle House, St Johns Road, Stourbridge, United Kingdom, DY8 1HE | Director | 14 October 2010 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 28 July 2010 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 28 July 2010 | Active |
Mr Paul Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Quay House, Brierley Hill, England, DY5 1XD |
Nature of control | : |
|
Mr Matthew Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Quay House, Brierley Hill, England, DY5 1XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Incorporation | Memorandum articles. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-04-08 | Capital | Capital name of class of shares. | Download |
2023-04-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-08 | Incorporation | Memorandum articles. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.