This company is commonly known as Prospex Energy Plc. The company was founded 24 years ago and was given the registration number 03896382. The firm's registered office is in HATFIELD HEATH. You can find them at Stonebridge House, Chelmsford Road, Hatfield Heath, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PROSPEX ENERGY PLC |
---|---|---|
Company Number | : | 03896382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Gracechurch Street, London, England, EC3V 0HR | Secretary | 01 November 2021 | Active |
Mansefield House, South Deeside Road, Ardoe, Aberdeen, Scotland, AB12 5YN | Director | 27 August 2021 | Active |
60, Gracechurch Street, London, England, EC3V 0HR | Director | 19 April 2023 | Active |
60, Gracechurch Street, London, England, EC3V 0HR | Director | 27 July 2021 | Active |
60, Gracechurch Street, London, England, EC3V 0HR | Director | 14 April 2015 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD | Secretary | 25 October 2000 | Active |
2 Widecombe Way, London, N2 0HL | Secretary | 12 January 2000 | Active |
Kittwell House, The Warren, Radlett, England, WD7 7DU | Corporate Secretary | 01 June 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 1999 | Active |
Pine House, Pine Road, Woking, England, GU22 0DX | Director | 14 April 2015 | Active |
Fields Farm, Badcocks Lane, Tarporley, United Kingdom, CW6 9RR | Director | 14 April 2015 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD | Director | 12 January 2000 | Active |
16, Mill Road, Ballygowan, Newtownards, Northern Ireland, BT23 6NG | Director | 01 November 2012 | Active |
2 Widecombe Way, London, N2 0HL | Director | 12 January 2000 | Active |
2 Beredens Cottages, Beredens Lane, Brentwood, CM13 3JB | Director | 12 January 2000 | Active |
Copyhold Farmhouse, Blackmore Road, Ingatestone, CM4 0JR | Director | 12 January 2000 | Active |
Old Montrose House, By Montrose, DD10 9LN | Director | 14 April 2015 | Active |
25, Sutherland Street, London, United Kingdom, SW1V 4JU | Director | 01 September 2011 | Active |
Suite 139,, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England, SW1W 0BS | Director | 12 November 2010 | Active |
Holly House, Orchard Chase, Hurst, Reading, England, RG10 0SW | Director | 23 December 2016 | Active |
84, Shortlands Road, Bromley, United Kingdom, BR2 0JP | Director | 01 June 2012 | Active |
11, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UY | Director | 12 November 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 December 1999 | Active |
Barclays Nominees Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Churchill Place, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Capital | Capital allotment shares. | Download |
2023-09-29 | Capital | Capital allotment shares. | Download |
2023-09-28 | Capital | Capital allotment shares. | Download |
2023-09-15 | Capital | Capital allotment shares. | Download |
2023-09-15 | Capital | Capital allotment shares. | Download |
2023-09-01 | Capital | Capital allotment shares. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-07-20 | Capital | Capital allotment shares. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-02-27 | Capital | Capital allotment shares. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2023-02-09 | Capital | Capital allotment shares. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Capital | Capital allotment shares. | Download |
2023-01-23 | Capital | Capital allotment shares. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-10-28 | Capital | Capital allotment shares. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.