About

Registered Number: 02868128
Date of Incorporation: 02/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Design Centre, Hewett Road Gapton Hall, Great Yarmouth, Norfolk, NR31 0NN

 

Made By Prosper Ltd was founded on 02 November 1993 and has its registered office in Great Yarmouth, Norfolk, it's status is listed as "Active". The companies directors are listed as Audus, David, Gibb, Douglas Wilson, Pettit, David Michael, Redford, Simon Ernest Robert at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUDUS, David 14 July 2009 30 September 2015 1
GIBB, Douglas Wilson 14 July 2009 01 July 2010 1
PETTIT, David Michael 01 November 1996 05 September 1997 1
REDFORD, Simon Ernest Robert 01 November 1996 15 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 31 October 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 06 March 2018
AP02 - Appointment of corporate director 06 March 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 12 October 2017
RESOLUTIONS - N/A 22 June 2017
AP01 - Appointment of director 08 June 2017
RESOLUTIONS - N/A 13 May 2017
CONNOT - N/A 13 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 December 2012
MISC - Miscellaneous document 23 May 2012
AUD - Auditor's letter of resignation 21 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 07 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
CERTNM - Change of name certificate 18 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 28 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 05 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 09 July 2002
AUD - Auditor's letter of resignation 12 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 19 January 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 December 1998
395 - Particulars of a mortgage or charge 24 July 1998
AA - Annual Accounts 10 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
363s - Annual Return 21 November 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 03 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 15 November 1993
NEWINC - New incorporation documents 02 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Fully Satisfied

N/A

Floating charge 28 June 2010 Fully Satisfied

N/A

Fixed charge over all book and other debts 28 June 2010 Fully Satisfied

N/A

Fixed and floating charge 21 July 1998 Fully Satisfied

N/A

Mortgage debenture 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.