About

Registered Number: 04908684
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Adlington Court Adlington Business Park, Adlington, Macclesfield, SK10 4NL,

 

Prophet Reports & Collections Ltd was registered on 23 September 2003 and has its registered office in Macclesfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Encell, Julie, Encell, David Andrew, Encell, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENCELL, David Andrew 23 September 2003 31 January 2020 1
ENCELL, Julie 23 September 2012 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ENCELL, Julie 23 September 2003 31 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
MR01 - N/A 14 February 2020
MR01 - N/A 14 February 2020
MR01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AD01 - Change of registered office address 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
PSC07 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
PSC02 - N/A 12 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 01 October 2015
AA01 - Change of accounting reference date 05 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 October 2008
CERTNM - Change of name certificate 08 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 18 September 2006
CERTNM - Change of name certificate 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 02 October 2005
AA - Annual Accounts 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
287 - Change in situation or address of Registered Office 18 January 2005
CERTNM - Change of name certificate 02 December 2004
363s - Annual Return 18 October 2004
CERTNM - Change of name certificate 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.