About

Registered Number: 02153228
Date of Incorporation: 06/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 8 Packhorse Road, Gerrards Cross, SL9 7QE,

 

Prowting Group Ltd was founded on 06 August 1987 and has its registered office in Gerrards Cross, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS-YEO, Barry Peter 19 December 2012 - 1
AMOS-YEO, Kevin Richard 19 December 2012 - 1
PROWTING, Elizabeth Anne N/A - 1
HATTON, Colin John 12 June 1992 17 November 1997 1
PROWTING, Peter Brian 30 November 1991 11 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Sonya Lorraine 01 April 2016 - 1
AMOS-YEO, Kevin Richard 25 September 2012 01 April 2016 1
CHILDS, Nicholas James 20 December 2006 25 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
PSC01 - N/A 12 December 2019
PSC01 - N/A 12 December 2019
PSC01 - N/A 12 December 2019
CS01 - N/A 10 December 2019
PSC09 - N/A 10 December 2019
AP01 - Appointment of director 14 October 2019
AA - Annual Accounts 12 July 2019
RESOLUTIONS - N/A 28 March 2019
RESOLUTIONS - N/A 28 March 2019
MAR - Memorandum and Articles - used in re-registration 28 March 2019
CERT11 - Re-registration of a company from public to private with a change of name 28 March 2019
RR02 - Application by a public company for re-registration as a private limited company 28 March 2019
CONNOT - N/A 28 March 2019
CS01 - N/A 05 December 2018
PSC08 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 19 June 2018
CH01 - Change of particulars for director 24 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 19 April 2017
CS01 - N/A 01 December 2016
AA01 - Change of accounting reference date 25 November 2016
AA - Annual Accounts 03 August 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 November 2015
SH01 - Return of Allotment of shares 16 June 2015
RESOLUTIONS - N/A 12 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 29 April 2014
AP01 - Appointment of director 27 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 15 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
AP03 - Appointment of secretary 27 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 11 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
395 - Particulars of a mortgage or charge 29 August 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
353 - Register of members 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
353 - Register of members 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 28 September 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 September 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 20 December 2002
RESOLUTIONS - N/A 14 November 2002
CERT5 - Re-registration of a company from private to public 14 November 2002
MISC - Miscellaneous document 14 November 2002
AUDR - Auditor's report 14 November 2002
BS - Balance sheet 14 November 2002
MAR - Memorandum and Articles - used in re-registration 14 November 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 14 November 2002
43(3) - Application by a private company for re-registration as a public company 14 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
123 - Notice of increase in nominal capital 06 November 2002
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 22 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 13 August 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 12 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
AA - Annual Accounts 13 October 1998
225 - Change of Accounting Reference Date 12 October 1998
RESOLUTIONS - N/A 14 August 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 14 August 1998
OC - Order of Court 14 August 1998
287 - Change in situation or address of Registered Office 31 December 1997
363s - Annual Return 02 December 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 10 October 1995
395 - Particulars of a mortgage or charge 03 August 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
363s - Annual Return 15 December 1993
288 - N/A 14 September 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 22 December 1992
288 - N/A 23 June 1992
288 - N/A 18 June 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 06 December 1990
288 - N/A 25 September 1990
288 - N/A 12 September 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 17 February 1989
AA - Annual Accounts 13 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1989
SA - Shares agreement 10 May 1988
PUC 3 - N/A 10 May 1988
RESOLUTIONS - N/A 21 April 1988
CERT10 - Re-registration of a company from public to private 21 April 1988
53 - Application by a public company for re-registration as a private company 21 April 1988
MAR - Memorandum and Articles - used in re-registration 21 April 1988
RESOLUTIONS - N/A 06 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1987
RESOLUTIONS - N/A 09 December 1987
RESOLUTIONS - N/A 09 December 1987
RESOLUTIONS - N/A 09 December 1987
RESOLUTIONS - N/A 09 December 1987
RESOLUTIONS - N/A 09 December 1987
123 - Notice of increase in nominal capital 09 December 1987
RESOLUTIONS - N/A 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
128(4) - Notice of assignment of name or new name to any class of shares 29 October 1987
RESOLUTIONS - N/A 24 October 1987
RESOLUTIONS - N/A 24 October 1987
RESOLUTIONS - N/A 24 October 1987
RESOLUTIONS - N/A 24 October 1987
RESOLUTIONS - N/A 24 October 1987
PUC 2 - N/A 20 October 1987
PUC 5 - N/A 19 October 1987
RESOLUTIONS - N/A 15 October 1987
CERTNM - Change of name certificate 07 October 1987
CERTNM - Change of name certificate 07 October 1987
CERT8 - Certificate to entitle a public company to commence business and borrow 02 October 1987
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 October 1987
288 - N/A 29 September 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 26 September 1987
NEWINC - New incorporation documents 06 August 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 September 2010 Fully Satisfied

N/A

Legal charge 14 August 2009 Fully Satisfied

N/A

Legal charge 14 August 2009 Fully Satisfied

N/A

Legal charge 11 April 2005 Fully Satisfied

N/A

Charge of deposit 14 July 2003 Fully Satisfied

N/A

Legal charge 25 February 2002 Fully Satisfied

N/A

Legal charge 14 February 2002 Fully Satisfied

N/A

Legal mortgage 24 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.