About

Registered Number: 03896382
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

 

Established in 1999, Prospex Energy Plc have registered office in Hatfield Heath, Essex. Currently we aren't aware of the number of employees at the Prospex Energy Plc. The companies directors are listed as Dawson, Edward Roland, Mays, Richard Paul, Dr., Smith, James Nicholas, Smith, William Hartman, Kitwell Consultants Limited, Burnell, Gavin John, Desler, Gerry, Gold, Barry, Jennings, William John, Lucas, Stuart John, Nolan, Richard, Stewart, Robert, Colonel, Tabrizi, Reza in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Edward Roland 14 April 2015 - 1
MAYS, Richard Paul, Dr. 14 April 2015 - 1
SMITH, James Nicholas 23 December 2016 - 1
SMITH, William Hartman 14 April 2015 - 1
BURNELL, Gavin John 14 April 2015 28 April 2016 1
DESLER, Gerry 12 January 2000 14 April 2015 1
GOLD, Barry 12 January 2000 18 November 2010 1
JENNINGS, William John 12 January 2000 25 October 2005 1
LUCAS, Stuart John 12 January 2000 22 January 2003 1
NOLAN, Richard 01 September 2011 14 April 2015 1
STEWART, Robert, Colonel 01 June 2012 14 October 2014 1
TABRIZI, Reza 12 November 2010 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
KITWELL CONSULTANTS LIMITED 01 June 2011 06 September 2011 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 September 2020
SH01 - Return of Allotment of shares 27 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2020
RESOLUTIONS - N/A 02 July 2020
SH01 - Return of Allotment of shares 02 July 2020
AA - Annual Accounts 04 June 2020
SH01 - Return of Allotment of shares 03 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 June 2019
SH01 - Return of Allotment of shares 22 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 19 June 2018
SH01 - Return of Allotment of shares 01 February 2018
CS01 - N/A 08 December 2017
SH01 - Return of Allotment of shares 10 November 2017
SH01 - Return of Allotment of shares 17 September 2017
AA - Annual Accounts 06 September 2017
RESOLUTIONS - N/A 20 June 2017
MA - Memorandum and Articles 15 March 2017
SH01 - Return of Allotment of shares 10 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
RESOLUTIONS - N/A 08 March 2017
AP01 - Appointment of director 23 December 2016
CS01 - N/A 02 December 2016
SH01 - Return of Allotment of shares 08 September 2016
RESOLUTIONS - N/A 16 August 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 10 December 2015
1.4 - Notice of completion of voluntary arrangement 17 August 2015
RESOLUTIONS - N/A 11 August 2015
AA - Annual Accounts 01 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
SH01 - Return of Allotment of shares 05 May 2015
1.1 - Report of meeting approving voluntary arrangement 29 April 2015
CERTNM - Change of name certificate 16 April 2015
CONNOT - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 21 October 2014
RESOLUTIONS - N/A 01 July 2014
TM01 - Termination of appointment of director 21 June 2014
AA - Annual Accounts 16 June 2014
SH01 - Return of Allotment of shares 27 January 2014
SH01 - Return of Allotment of shares 27 December 2013
AR01 - Annual Return 03 December 2013
SH01 - Return of Allotment of shares 27 September 2013
RESOLUTIONS - N/A 08 July 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 11 June 2013
SH01 - Return of Allotment of shares 09 January 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 05 November 2012
RESOLUTIONS - N/A 28 June 2012
RESOLUTIONS - N/A 27 June 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 01 June 2012
SH01 - Return of Allotment of shares 31 May 2012
RP04 - N/A 27 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
RESOLUTIONS - N/A 03 April 2012
CERTNM - Change of name certificate 30 March 2012
CONNOT - N/A 30 March 2012
AR01 - Annual Return 06 December 2011
SH01 - Return of Allotment of shares 29 September 2011
AA01 - Change of accounting reference date 09 September 2011
AP01 - Appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
RESOLUTIONS - N/A 04 August 2011
AA - Annual Accounts 05 July 2011
SH01 - Return of Allotment of shares 29 June 2011
AP04 - Appointment of corporate secretary 13 June 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 13 December 2010
SH01 - Return of Allotment of shares 09 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 29 November 2010
RESOLUTIONS - N/A 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
RESOLUTIONS - N/A 09 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 05 August 2009
363a - Annual Return 09 January 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
RESOLUTIONS - N/A 08 September 2008
AA - Annual Accounts 13 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
363a - Annual Return 12 December 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 16 January 2007
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 19 December 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 January 2005
169 - Return by a company purchasing its own shares 13 October 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
AA - Annual Accounts 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
225 - Change of Accounting Reference Date 26 January 2004
363s - Annual Return 15 January 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
AA - Annual Accounts 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
SA - Shares agreement 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 27 July 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
395 - Particulars of a mortgage or charge 12 January 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 27 October 2000
353a - Register of members in non-legible form 20 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 04 April 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 April 2000
225 - Change of Accounting Reference Date 04 April 2000
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
123 - Notice of increase in nominal capital 04 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2000
PROSP - Prospectus 20 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Fully Satisfied

N/A

Guarantee & debenture 26 March 2004 Fully Satisfied

N/A

Debenture 23 July 2001 Fully Satisfied

N/A

Mortgage 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.