UKBizDB.co.uk

PROSSER KNOWLES ASSOCIATES LIMITED

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

This company is commonly known as Prosser Knowles Associates Limited. The company was founded 21 years ago and was given the registration number 04520041. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROSSER KNOWLES ASSOCIATES LIMITED
Company Number:04520041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 July 2008Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director06 April 2016Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director06 April 2020Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director06 April 2020Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director02 October 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 August 2002Active
6 Tye Gardens, Stourbridge, DY9 0XU

Secretary28 August 2002Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Secretary01 April 2008Active
Brecknell Chambers, 1 Church Street, Kidderminster, England, DY10 2AD

Director28 August 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 August 2002Active
6 Tye Gardens, Stourbridge, DY9 0XU

Director28 August 2002Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director28 August 2002Active
165 Sutton Park Road, Kidderminster, DY11 6LF

Director28 August 2002Active

People with Significant Control

Odaanp Limited
Notified on:01 August 2022
Status:Active
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Daniel Aston
Notified on:28 August 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 69, Hartlebury Trading Estate, Kidderminster, United Kingdom, DY10 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Hugh Prosser
Notified on:28 August 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 69, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.