Prospect Catering Design Limited

General information

Name:

Prospect Catering Design Ltd

Office Address:

Unit 7 Stroud Enterprise Centre Bath Road GL5 3NL Stroud

Number: 05984017

Incorporation date: 2006-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prospect Catering Design Limited can be gotten hold of in Unit 7 Stroud Enterprise Centre, Bath Road in Stroud. Its area code is GL5 3NL. Prospect Catering Design has been in this business for nineteen years. Its registration number is 05984017. This enterprise's registered with SIC code 74100, that means specialised design activities. Prospect Catering Design Ltd reported its account information for the financial period up to 2022-12-31. The company's latest annual confirmation statement was released on 2023-04-02.

1 transaction have been registered in 2010 with a sum total of £1,272. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet Banking.

For this particular company, the full range of director's duties have so far been performed by Muhammad R. who was arranged to perform management duties in 2024. For five years Jonathan H., had performed the duties for the following company till the resignation in 2024. Additionally another director, namely Gaynor H. gave up the position in 2024.

Financial data based on annual reports

Company staff

Muhammad R.

Role: Director

Appointed: 11 September 2024

Latest update: 8 April 2025

People with significant control

The companies that control this firm are as follows: Nce Projects And Services Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Houghley Lane, LS13 2DN.

Nce Projects And Services Ltd
Address: Unit 4.9 Hilltop Commercial Centre Houghley Lane, Leeds, LS13 2DN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 September 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan H.
Notified on 31 March 2019
Ceased on 11 September 2024
Nature of control:
1/2 or less of shares
Gaynor H.
Notified on 31 March 2019
Ceased on 11 September 2024
Nature of control:
1/2 or less of shares
Clive K.
Notified on 31 October 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of shares
Glynys K.
Notified on 31 October 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 059840170002, created on Wednesday 11th September 2024 (MR01)
filed on: 24th, September 2024
mortgage
Free Download Download filing (29 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Hats Gloucester Ltd

Address:

The White House 162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Oxfordshire County Council 1 £ 1 271.82
2010-11-09 3350211663 £ 1 271.82 Balance Sheet Banking

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Similar companies nearby

Closest companies