About

Registered Number: 06215862
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: Suite B15, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

 

Established in 2007, Prospect Carpet Maintenance Services Ltd have registered office in Wallington. The current directors of the company are listed as Leney, Roberta, Leney, Michael David, Dowler, Andrew, Fewtrell, William John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENEY, Michael David 24 April 2007 - 1
DOWLER, Andrew 24 April 2007 28 August 2014 1
FEWTRELL, William John 24 April 2007 18 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LENEY, Roberta 18 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 January 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 19 May 2017
AP03 - Appointment of secretary 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 February 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 27 January 2015
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AR01 - Annual Return 17 April 2014
MR01 - N/A 11 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2013 Outstanding

N/A

Deposit agreement to secure own liabilities 20 July 2007 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.