UKBizDB.co.uk

PROSPEX ENERGY PLC

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Gracechurch Street, London, England, EC3V 0HR

Secretary01 November 2021Active
Mansefield House, South Deeside Road, Ardoe, Aberdeen, Scotland, AB12 5YN

Director27 August 2021Active
60, Gracechurch Street, London, England, EC3V 0HR

Director19 April 2023Active
60, Gracechurch Street, London, England, EC3V 0HR

Director27 July 2021Active
60, Gracechurch Street, London, England, EC3V 0HR

Director14 April 2015Active
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Secretary25 October 2000Active
2 Widecombe Way, London, N2 0HL

Secretary12 January 2000Active
Kittwell House, The Warren, Radlett, England, WD7 7DU

Corporate Secretary01 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1999Active
Pine House, Pine Road, Woking, England, GU22 0DX

Director14 April 2015Active
Fields Farm, Badcocks Lane, Tarporley, United Kingdom, CW6 9RR

Director14 April 2015Active
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Director12 January 2000Active
16, Mill Road, Ballygowan, Newtownards, Northern Ireland, BT23 6NG

Director01 November 2012Active
2 Widecombe Way, London, N2 0HL

Director12 January 2000Active
2 Beredens Cottages, Beredens Lane, Brentwood, CM13 3JB

Director12 January 2000Active
Copyhold Farmhouse, Blackmore Road, Ingatestone, CM4 0JR

Director12 January 2000Active
Old Montrose House, By Montrose, DD10 9LN

Director14 April 2015Active
25, Sutherland Street, London, United Kingdom, SW1V 4JU

Director01 September 2011Active
Suite 139,, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England, SW1W 0BS

Director12 November 2010Active
Holly House, Orchard Chase, Hurst, Reading, England, RG10 0SW

Director23 December 2016Active
84, Shortlands Road, Bromley, United Kingdom, BR2 0JP

Director01 June 2012Active
11, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UY

Director12 November 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 December 1999Active

People with Significant Control

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:
  • Ownership of shares 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
2024-01-04Capital

Capital allotment shares.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-23Capital

Capital allotment shares.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-10-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.