About

Registered Number: 02539532
Date of Incorporation: 14/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR

 

Established in 1990, Prospect Handling Ltd are based in Norwich in Norfolk. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINCHING, June Marguerita 01 June 1994 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
TM02 - Termination of appointment of secretary 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 September 2009
353 - Register of members 23 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 16 October 2006
353a - Register of members in non-legible form 09 October 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 29 September 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 27 September 2003
AA - Annual Accounts 20 March 2003
363a - Annual Return 24 September 2002
AA - Annual Accounts 02 April 2002
363a - Annual Return 27 September 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 07 November 2000
353 - Register of members 07 November 2000
395 - Particulars of a mortgage or charge 28 June 2000
395 - Particulars of a mortgage or charge 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
AA - Annual Accounts 03 March 2000
363a - Annual Return 03 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 02 January 1997
AUD - Auditor's letter of resignation 23 December 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 08 January 1995
AUD - Auditor's letter of resignation 19 October 1994
363s - Annual Return 29 September 1994
288 - N/A 06 June 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 21 September 1993
363a - Annual Return 25 February 1993
AA - Annual Accounts 05 November 1992
287 - Change in situation or address of Registered Office 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1992
363b - Annual Return 21 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1991
CERTNM - Change of name certificate 13 November 1990
288 - N/A 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
RESOLUTIONS - N/A 08 November 1990
MEM/ARTS - N/A 08 November 1990
NEWINC - New incorporation documents 14 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 June 2000 Outstanding

N/A

Mortgage debenture 07 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.