PROSPERIS LIMITED - KNARESBOROUGH
Company Profile | Company Filings |
Overview
PROSPERIS LIMITED is a Private Limited Company from KNARESBOROUGH ENGLAND and has the status: Active.
PROSPERIS LIMITED was incorporated 21 years ago on 30/08/2002 and has the registered number: 04522785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROSPERIS LIMITED was incorporated 21 years ago on 30/08/2002 and has the registered number: 04522785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROSPERIS LIMITED - KNARESBOROUGH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL CHRISTOPHER MEEHAN | Dec 1949 | British | Director | 2013-07-01 | CURRENT |
MR NIALL JOSEPH GUNN | Apr 1961 | Irish | Director | 2005-06-10 | CURRENT |
MRS KATHLEEN FRANCES GUNN | Secretary | 2011-08-31 | CURRENT | ||
ALPHA DIRECT LIMITED | Corporate Nominee Director | 2002-08-30 UNTIL 2002-12-30 | RESIGNED | ||
ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-08-30 UNTIL 2002-12-30 | RESIGNED | ||
MISS BEVERLEY WEBSTER | Jan 1957 | British | Director | 2002-12-30 UNTIL 2004-01-08 | RESIGNED |
MISS BEVERLEY WEBSTER | Jan 1957 | British | Director | 2005-06-10 UNTIL 2010-12-20 | RESIGNED |
KEVIN NEWTON | Aug 1971 | British | Director | 2005-01-21 UNTIL 2009-05-12 | RESIGNED |
LESLIE ALEXANDER MCGUFFOG | Aug 1960 | British | Director | 2003-03-05 UNTIL 2004-12-30 | RESIGNED |
MR IAN GEORGE LIDDLE | May 1957 | British | Director | 2004-12-20 UNTIL 2006-01-23 | RESIGNED |
MR NIALL JOSEPH GUNN | Apr 1961 | Irish | Director | 2002-12-30 UNTIL 2004-01-08 | RESIGNED |
MR IAN GILLINGS | Oct 1946 | British | Director | 2002-12-30 UNTIL 2004-01-08 | RESIGNED |
MARK CHANDLER | Jan 1963 | British | Director | 2006-11-21 UNTIL 2009-05-31 | RESIGNED |
MRS HILARY ELLEN AUSTIN | Mar 1966 | British | Director | 2002-12-30 UNTIL 2005-03-09 | RESIGNED |
KEVIN NEWTON | Aug 1971 | Secretary | 2003-01-07 UNTIL 2009-05-12 | RESIGNED | |
JOSEPH REGINALD SALISBURY EGERTON | Apr 1952 | Secretary | 2002-12-30 UNTIL 2003-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Niall Joseph Gunn | 2016-04-06 | 4/1961 | Knaresborough North Yorkshire | Ownership of shares 50 to 75 percent |
Mr Paul Christopher Meehan | 2016-04-06 | 12/1949 | Knaresborough North Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prosperis Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-13 | 31-12-2022 | £399,761 Cash £942,126 equity |
Prosperis Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-13 | 31-12-2021 | £875,489 Cash £818,140 equity |
Prosperis Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-02 | 31-12-2020 | £615,880 Cash £684,088 equity |
Prosperis Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-18 | 31-12-2019 | £546,036 Cash £577,799 equity |
Prosperis Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-30 | 31-12-2018 | £508,997 Cash £580,641 equity |
Prosperis Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-01 | 31-12-2017 | £256,660 Cash £361,455 equity |
Prosperis Limited - Accounts to registrar - small 17.1 | 2017-09-08 | 31-12-2016 | £186,752 Cash £241,684 equity |