About

Registered Number: 05191990
Date of Incorporation: 28/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL,

 

Having been setup in 2004, Prosper Fasteners & Fixings Ltd have registered office in Wolverhampton, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Roger Charles Francis 28 July 2004 19 January 2016 1
BECK PROSPER LIMITED 20 August 2009 21 January 2016 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 02 May 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 May 2018
PSC01 - N/A 07 February 2018
PSC04 - N/A 07 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 17 August 2016
SH06 - Notice of cancellation of shares 10 August 2016
RESOLUTIONS - N/A 26 July 2016
SH03 - Return of purchase of own shares 26 July 2016
AA - Annual Accounts 09 May 2016
AD01 - Change of registered office address 03 March 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 08 August 2012
CH02 - Change of particulars for corporate director 08 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
CH02 - Change of particulars for corporate director 16 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 27 April 2010
AP02 - Appointment of corporate director 09 October 2009
AR01 - Annual Return 09 October 2009
SH01 - Return of Allotment of shares 09 October 2009
AA - Annual Accounts 22 May 2009
MEM/ARTS - N/A 13 February 2009
CERTNM - Change of name certificate 31 January 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
CERTNM - Change of name certificate 09 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.