Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSPECTS TRADING LIMITED
Company Information for

PROSPECTS TRADING LIMITED

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
03222851
Private Limited Company
Active

Company Overview

About Prospects Trading Ltd
PROSPECTS TRADING LIMITED was founded on 1996-07-10 and has its registered office in Gateshead. The organisation's status is listed as "Active". Prospects Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROSPECTS TRADING LIMITED
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in RG30
 
Filing Information
Company Number 03222851
Company ID Number 03222851
Date formed 1996-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECTS TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROSPECTS TRADING LIMITED
The following companies were found which have the same name as PROSPECTS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSPECTS TRADING ENTERPRISE MARSILING DRIVE Singapore 730034 Active Company formed on the 2016-07-26
PROSPECTS TRADING DEVELOP LIMITED Unknown Company formed on the 2016-01-27
PROSPECTS TRADING INTERNATIONAL INCORPORATED New Jersey Unknown
PROSPECTS TRADING LIMITED Unknown Company formed on the 2024-01-23

Company Officers of PROSPECTS TRADING LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
HELEN MARGARET ENGLAND
Director 2018-05-10
ELIZABETH JANE MELL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BOYCE
Company Secretary 2018-01-15 2018-07-31
DAVID JOHN WEBBER
Director 2016-05-11 2018-05-10
MICHAEL PETER ANTHONY LANGWORTH
Company Secretary 2016-05-11 2018-01-15
PHILIP OLDFIELD
Director 2016-05-11 2016-07-21
CALISTER MUNJERI
Company Secretary 2016-01-12 2016-05-11
DAVID JOHN BENTLEY
Director 2012-09-04 2016-05-11
MICHAEL JOSEPH LEDDEN
Director 2014-04-01 2016-05-11
SHEILA MCKELL STEPHEN
Director 2000-03-13 2016-05-11
GEOFFREY GORDON WILSON
Company Secretary 2014-07-28 2015-12-31
HELEN ELIZABETH PREECE
Company Secretary 1996-08-01 2014-05-09
PAUL WILLIAM ASHTON
Director 2000-04-01 2014-03-31
GRAHAM JOHN BECKETT
Director 2006-09-11 2013-11-19
TIMOTHY ADAMS
Director 2003-11-10 2011-11-07
JOHN KEITH PHILIP WATSON
Director 2003-11-10 2010-11-01
LARRY CHARLES DARMANIN
Director 1999-07-05 2003-11-01
RONALD BAILEY
Director 2003-03-10 2003-10-14
PETER MICHAEL OAKES
Director 1997-07-14 2003-03-21
PETER JOHN LEVELL
Director 1996-08-01 2000-03-31
MARTIN HEWSON THORNTON
Director 1999-07-05 2000-03-31
BRIAN GEORGE COULTER
Director 1996-08-01 2000-01-31
MARTYN ANTHONY EDEN
Director 1996-08-01 1999-01-16
SUSAN ANN WELCH
Director 1996-08-01 1997-05-09
MATTHEW JOHN SYLVESTER
Company Secretary 1996-07-10 1996-08-01
SIMON RODERICK ROUS
Director 1996-07-10 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET ENGLAND AT HOME IN THE COMMUNITY LIMITED Director 2018-05-10 CURRENT 1990-02-14 Active
HELEN MARGARET ENGLAND HOLTON LEE LIMITED Director 2018-05-10 CURRENT 1993-11-15 Liquidation
HELEN MARGARET ENGLAND LIVABILITY TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND LIVABILITY ICANHO LIMITED Director 2018-05-10 CURRENT 1987-09-18 Active
HELEN MARGARET ENGLAND SHAFTESBURY CARE LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES HOUSING Director 2017-05-14 CURRENT 1999-09-30 Active - Proposal to Strike off
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES Director 2016-04-01 CURRENT 1986-07-18 Active
HELEN MARGARET ENGLAND UNITED RESPONSE Director 2015-03-10 CURRENT 1973-09-11 Active
HELEN MARGARET ENGLAND THE ENGLAND PARTNERSHIP LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
ELIZABETH JANE MELL AT HOME IN THE COMMUNITY LIMITED Director 2016-07-21 CURRENT 1990-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-02-16DIRECTOR APPOINTED MR DUNCAN GEORGE INGRAM
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR OLUMUYIWA AYODELE LALEYE
2022-04-14AP02Appointment of Livability as director on 2022-04-11
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET CLARE
2022-03-31DISS40Compulsory strike-off action has been discontinued
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09TM02Termination of appointment of Mark Ian Harvey on 2021-08-09
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HARVEY
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-16AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-04-15
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CHIVERS
2020-04-15AP01DIRECTOR APPOINTED MR MARK IAN HARVEY
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Ms Kate Margaret Clare on 2019-11-05
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BOTHA
2019-09-09AP01DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS
2019-07-08AP01DIRECTOR APPOINTED MR ALEX BOTHA
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET ENGLAND
2019-07-08PSC07CESSATION OF HELEN MARGARET ENGLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-02AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-02TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ENGLAND
2018-05-10AP01DIRECTOR APPOINTED MRS HELEN MARGARET ENGLAND
2018-05-10PSC07CESSATION OF DAVID JOHN WEBBER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBBER
2018-01-19AP03Appointment of Stephanie Boyce as company secretary on 2018-01-15
2018-01-19TM02Termination of appointment of Michael Peter Anthony Langworth on 2018-01-15
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-11PSC04Change of details for Mr David John Webber as a person with significant control on 2017-08-04
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MRS ELIZABETH JANE MELL
2017-07-10PSC07CESSATION OF PHILIP OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL
2016-08-17AP01DIRECTOR APPOINTED MRS ELIZABETH MELL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 8000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-27RES13Resolutions passed:
  • Appt of directors and secretary 09/05/2016
2016-05-13AP01DIRECTOR APPOINTED MR PHILIP OLDFIELD
2016-05-13AP01DIRECTOR APPOINTED MR DAVID JOHN WEBBER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA STEPHEN
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEDDEN
2016-05-13AP03SECRETARY APPOINTED MR MICHAEL PETER ANTHONY LANGWORTH
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2016-05-13TM02APPOINTMENT TERMINATED, SECRETARY CALISTER MUNJERI
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WILSON
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WILSON
2016-04-13AP03SECRETARY APPOINTED MRS CALISTER MUNJERI
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-25AR0110/07/15 FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 8000
2014-08-12AR0110/07/14 FULL LIST
2014-08-12AP03SECRETARY APPOINTED MR GEOFFREY GORDON WILSON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY HELEN PREECE
2014-04-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH LEDDEN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BECKETT
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0110/07/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR DAVID JOHN BENTLEY
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0110/07/12 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAMS
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0110/07/11 FULL LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0110/07/10 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN KEITH PHILIP WATSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA STEPHEN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BECKETT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ASHTON / 14/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH PREECE / 21/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAMS / 20/10/2008
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 10 EATON PLACE READING BERKS RG1 7LP
2003-04-09288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-11-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-15288bDIRECTOR RESIGNED
2000-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PROSPECTS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROSPECTS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROSPECTS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of PROSPECTS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECTS TRADING LIMITED
Trademarks
We have not found any records of PROSPECTS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECTS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as PROSPECTS TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROSPECTS TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECTS TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSPECTS TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.