PROSSER KNOWLES ASSOCIATES LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7WF

Company number 04520041
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address WYRE FOREST HOUSE, FINEPOINT WAY, KIDDERMINSTER, WORCESTERSHIRE, DY11 7WF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Second filing of Confirmation Statement dated 28/08/2016; Change of share class name or designation; 28/08/16 Statement of Capital gbp 750 ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 30/03/2017. . The most likely internet sites of PROSSER KNOWLES ASSOCIATES LIMITED are www.prosserknowlesassociates.co.uk, and www.prosser-knowles-associates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and two months. The distance to to Blakedown Rail Station is 5.1 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.9 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosser Knowles Associates Limited is a Private Limited Company. The company registration number is 04520041. Prosser Knowles Associates Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of Prosser Knowles Associates Limited is Wyre Forest House Finepoint Way Kidderminster Worcestershire Dy11 7wf. The company`s financial liabilities are £394.63k. It is £200.59k against last year. And the total assets are £662.96k, which is £217.11k against last year. PROSSER, Andrew David Hugh is a Secretary of the company. ASTON, Nicholas Daniel is a Director of the company. BROUGHTON, Nicholas Neild is a Director of the company. PROSSER, Andrew David Hugh is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KNOWLES, June Margaret has been resigned. Director CURRILL, Ronald John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KNOWLES, June Margaret has been resigned. Director PROSSER, Kenneth Hugh has been resigned. The company operates in "Financial intermediation not elsewhere classified".


prosser knowles associates Key Finiance

LIABILITIES £394.63k
+103%
CASH n/a
TOTAL ASSETS £662.96k
+48%
All Financial Figures

Current Directors

Secretary
PROSSER, Andrew David Hugh
Appointed Date: 01 April 2008

Director
ASTON, Nicholas Daniel
Appointed Date: 01 July 2008
49 years old

Director
BROUGHTON, Nicholas Neild
Appointed Date: 06 April 2016
51 years old

Director
PROSSER, Andrew David Hugh
Appointed Date: 28 August 2002
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 August 2002
Appointed Date: 28 August 2002

Secretary
KNOWLES, June Margaret
Resigned: 31 March 2008
Appointed Date: 28 August 2002

Director
CURRILL, Ronald John
Resigned: 31 March 2016
Appointed Date: 28 August 2002
70 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 August 2002
Appointed Date: 28 August 2002
71 years old

Director
KNOWLES, June Margaret
Resigned: 31 March 2008
Appointed Date: 28 August 2002
81 years old

Director
PROSSER, Kenneth Hugh
Resigned: 06 April 2013
Appointed Date: 28 August 2002
84 years old

Persons With Significant Control

Mr Nicholas Daniel Aston
Notified on: 28 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Hugh Prosser
Notified on: 28 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSSER KNOWLES ASSOCIATES LIMITED Events

30 Mar 2017
Second filing of Confirmation Statement dated 28/08/2016
30 Mar 2017
Change of share class name or designation
16 Sep 2016
28/08/16 Statement of Capital gbp 750
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 30/03/2017.

31 May 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Particulars of variation of rights attached to shares
...
... and 69 more events
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
New director appointed
06 Sep 2002
Registered office changed on 06/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Aug 2002
Incorporation