This company is commonly known as Prowting Projects Limited. The company was founded 60 years ago and was given the registration number 00775025. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.
Name | : | PROWTING PROJECTS LIMITED |
---|---|---|
Company Number | : | 00775025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 17 February 2006 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
5 Squires Court, Bretforton, Evesham, WR11 7QD | Secretary | 30 September 2002 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Secretary | 31 January 1996 | Active |
3 Warren Lodge Drive, Kingswood, KT20 6QN | Secretary | 01 June 1994 | Active |
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU | Secretary | - | Active |
Sandiford House, Van Diemens Lane, Bath, BA1 5TW | Director | 17 June 2002 | Active |
7 Towers Road, South Darenth, Dartford, DA1 2HE | Director | 01 March 2001 | Active |
The Spinney Wheelers Lane, Smallfield, Horley, RH6 9PP | Director | 01 February 1994 | Active |
Park House, Minchinhampton, GL5 2PH | Director | 17 June 2002 | Active |
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX | Director | 17 June 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD | Director | 17 June 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ | Director | 16 April 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
46 Musley Hill, Ware, SG12 7NB | Director | 01 March 2000 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Director | 01 July 2000 | Active |
Woodland House, Forest Hill, Marlborough, SN8 3HN | Director | 01 June 1996 | Active |
Kingsmill, The Marlins, Northwood, HA6 3NP | Director | - | Active |
9 Chaffinch, Watermead, Aylesbury, HP19 3GQ | Director | 01 September 1997 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN | Director | - | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Tree Tops Chestnut Way, Longwick, Princes Risborough, HP27 9SD | Director | - | Active |
17 Chestnut Drive, Windsor, SL4 4UT | Director | 01 March 2000 | Active |
Prowting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.