PROMPT SIDE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3LX

Company number 02299987
Status Active
Incorporation Date 26 September 1988
Company Type Private Limited Company
Address WARDEN HOUSE, 37 MANOR ROAD, COLCHESTER, ESSEX, CO3 3LX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROMPT SIDE LIMITED are www.promptside.co.uk, and www.prompt-side.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Prompt Side Limited is a Private Limited Company. The company registration number is 02299987. Prompt Side Limited has been working since 26 September 1988. The present status of the company is Active. The registered address of Prompt Side Limited is Warden House 37 Manor Road Colchester Essex Co3 3lx. The company`s financial liabilities are £7.91k. It is £-36.29k against last year. The cash in hand is £115.6k. It is £54.08k against last year. And the total assets are £273.29k, which is £43.32k against last year. BAKER, Karen is a Secretary of the company. BAKER, Peter Stephen is a Director of the company. The company operates in "Other manufacturing n.e.c.".


prompt side Key Finiance

LIABILITIES £7.91k
-83%
CASH £115.6k
+87%
TOTAL ASSETS £273.29k
+18%
All Financial Figures

Current Directors

Secretary

Director
BAKER, Peter Stephen

68 years old

PROMPT SIDE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

19 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
06 Feb 1989
Registered office changed on 06/02/89 from: 31 corsham street london N1 6DR

06 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jan 1989
Company name changed mirenway LIMITED\certificate issued on 16/01/89

13 Jan 1989
Company name changed\certificate issued on 13/01/89
26 Sep 1988
Incorporation

PROMPT SIDE LIMITED Charges

6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 mulberry court bourne industrial park crayford in…
25 September 1992
Mortgage debenture
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…