PROSPOT LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7FJ

Company number 03303191
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address BUILDING 81 BAYS 1 & 2, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, ENGLAND, DY6 7FJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Guy Reginald Harper Ii as a director on 15 February 2017; Termination of appointment of Douglas Allen Wait as a director on 15 February 2017. The most likely internet sites of PROSPOT LIMITED are www.prospot.co.uk, and www.prospot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Prospot Limited is a Private Limited Company. The company registration number is 03303191. Prospot Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Prospot Limited is Building 81 Bays 1 2 Pensnett Trading Estate Kingswinford West Midlands England Dy6 7fj. . ADAMS, Daniel Charles is a Director of the company. ALLEN, Paul David is a Director of the company. BORSODI, Jennifer is a Director of the company. HARPER II, Guy Reginald is a Director of the company. JONES, Richard Mark Alan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MOORE, Gary Andrew has been resigned. Secretary MOORE, Gillian Margaret has been resigned. Director AULTON, Jason has been resigned. Director GODFREY, Andrew James has been resigned. Director KENT, Brian George has been resigned. Director LEE, Christopher Andrew has been resigned. Director MOORE, Gary Andrew has been resigned. Director WAIT, Douglas Allen has been resigned. The company operates in "Machining".


Current Directors

Director
ADAMS, Daniel Charles
Appointed Date: 16 February 2016
52 years old

Director
ALLEN, Paul David
Appointed Date: 16 February 2016
60 years old

Director
BORSODI, Jennifer
Appointed Date: 16 February 2016
55 years old

Director
HARPER II, Guy Reginald
Appointed Date: 15 February 2017
68 years old

Director
JONES, Richard Mark Alan
Appointed Date: 16 February 2016
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 January 1997
Appointed Date: 16 January 1997

Secretary
MOORE, Gary Andrew
Resigned: 11 November 1999
Appointed Date: 16 January 1997

Secretary
MOORE, Gillian Margaret
Resigned: 16 February 2016
Appointed Date: 11 November 1999

Director
AULTON, Jason
Resigned: 08 February 2016
Appointed Date: 04 June 2015
52 years old

Director
GODFREY, Andrew James
Resigned: 16 February 2016
Appointed Date: 14 May 2014
51 years old

Director
KENT, Brian George
Resigned: 11 November 1999
Appointed Date: 16 January 1997
83 years old

Director
LEE, Christopher Andrew
Resigned: 21 August 2006
Appointed Date: 18 January 2003
64 years old

Director
MOORE, Gary Andrew
Resigned: 16 February 2016
Appointed Date: 16 January 1997
61 years old

Director
WAIT, Douglas Allen
Resigned: 15 February 2017
Appointed Date: 16 February 2016
60 years old

Persons With Significant Control

Mr Daniel Charles Adams
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Jennifer Borsodi
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROSPOT LIMITED Events

01 Mar 2017
Confirmation statement made on 16 January 2017 with updates
01 Mar 2017
Appointment of Mr Guy Reginald Harper Ii as a director on 15 February 2017
28 Feb 2017
Termination of appointment of Douglas Allen Wait as a director on 15 February 2017
04 Jan 2017
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
...
... and 77 more events
08 Jan 1998
Return made up to 16/01/98; full list of members
18 Jul 1997
Accounting reference date extended from 31/01/98 to 31/03/98
09 May 1997
Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
02 May 1997
Registered office changed on 02/05/97 from: 16 ptarmigan place attleborough fields ind.estate attleborough fields ind. Estate nuneaton, warwickshire CV11 6RX
16 Jan 1997
Incorporation

PROSPOT LIMITED Charges

27 September 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 11 May 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 45, 46, 47 & 48 four ways carlyon…
1 June 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 20 June 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 35 carlyon road industrial estate…
28 April 1999
Debenture
Delivered: 11 May 1999
Status: Satisfied on 18 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…