Company Information for PROSE LTD
ROSEMARY, CHEVELEY PARK CHEVELEY, NEWMARKET, SUFFOLK, CB8 9DE,
|
Company Registration Number
06117988
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROSE LTD | |
Legal Registered Office | |
ROSEMARY CHEVELEY PARK CHEVELEY NEWMARKET SUFFOLK CB8 9DE Other companies in CB8 | |
Company Number | 06117988 | |
---|---|---|
Company ID Number | 06117988 | |
Date formed | 2007-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 31/08/2020 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 14:17:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWIN WHITMELL |
||
JULIA JEAN ELIZABETH GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESH SYSTEMS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 1994-06-13 | Active | |
SYLVIA NEWMAN GARDEN DESIGN LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1995-08-25 | Active | |
HEALTHCARE A2Z LTD. | Company Secretary | 2009-03-23 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
CAMLAD AGRITECH LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
DEEPCARBON LTD | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
A.H. CALLUS LTD. | Company Secretary | 2008-11-05 | CURRENT | 2004-12-11 | Active - Proposal to Strike off | |
FARLANE ASSOCIATES LTD | Company Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
ETHERNET LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-09-20 | Active | |
FALKONBERG LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2016-05-24 | |
RIVERLITE LTD | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
COLLIER CONNECTIONS LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2015-10-20 | |
BIBETTA LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2004-04-30 | Active | |
TOTAL VALIDATION LTD | Company Secretary | 2007-11-05 | CURRENT | 2000-11-10 | Active | |
THE JOINT MEASUREMENT BOARD LIMITED | Company Secretary | 2007-10-18 | CURRENT | 1981-11-27 | Active | |
CENTRALTIDE LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2005-12-09 | Active | |
P LARKIN PLUMBING & GAS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-08-23 | |
SAYETTE SERVICES LTD | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
HARPER TACKLEY LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
CAMSHIRE MEADOWS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Liquidation | |
POSARELLI VILLAS GB LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
DB FELLOWS LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
HOXTON FINN LTD | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
GALLARDO & BLAINE DESIGNS LTD. | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
ZERO SUM LTD | Company Secretary | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
ABSOLUTELY HAIR LTD | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active | |
J A M REMOVALS LTD | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
POST PRODUCTION LTD | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
HEALTHCARE A2Z PUBLISHING LTD. | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
LIGHTERLIFE UK LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1996-02-26 | Active | |
IMPACT CREW LTD | Company Secretary | 2002-11-21 | CURRENT | 2001-11-30 | Active | |
LIGHTERLIFE LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LIGHTERLIFE TRAINING LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LINTON VILLAGE MOTORS LIMITED | Company Secretary | 2000-03-21 | CURRENT | 1998-07-15 | Active | |
COUFFIN LTD | Company Secretary | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
SCL COMMUNICATIONS LTD | Company Secretary | 1998-08-01 | CURRENT | 1998-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/11/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julia Jean Elizabeth Gibson on 2010-02-23 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/02/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 20/02/08; full list of members | |
288c | Secretary's particulars changed | |
225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
88(2)R | AD 05/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-04-01 | £ 38,287 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROSE LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 92,961 |
Current Assets | 2012-04-01 | £ 105,523 |
Debtors | 2012-04-01 | £ 12,562 |
Fixed Assets | 2012-04-01 | £ 13,118 |
Shareholder Funds | 2012-04-01 | £ 80,354 |
Tangible Fixed Assets | 2012-04-01 | £ 618 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PROSE LTD are:
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. |