UKBizDB.co.uk

PROSPERITY WEALTH LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Secretary21 April 2021Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director14 October 2010Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director13 January 2020Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director04 June 2021Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director05 November 2020Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director14 October 2010Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director04 May 2021Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Secretary14 October 2010Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary28 July 2010Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director12 May 2017Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director14 October 2010Active
2nd Floor, Quay House, Waterfront Way, Brierley Hill, England, DY5 1XD

Director14 October 2010Active
Eagle House, St Johns Road, Stourbridge, United Kingdom, DY8 1HE

Director14 October 2010Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director28 July 2010Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director28 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Capital

Capital name of class of shares.

Download
2023-04-08Capital

Capital variation of rights attached to shares.

Download
2023-04-08Incorporation

Memorandum articles.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.