Bury
Lancashire
BL9 6UU
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Status | Current |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heywoods Farm Birtle Road Bury Lancashire BL9 6UU |
Director Name | Mr Steven Scott Blatherwick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(4 days after company formation) |
Appointment Duration | 12 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clover Court Moor Road Papplewick Nottinghamshire NG15 8FR |
Director Name | Mr David James Hartley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(4 days after company formation) |
Appointment Duration | 12 months (resigned 10 August 2010) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Beechwood 2 Hammond Drive Read Burnley BB12 7RE |
Director Name | Mr David Reeves |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bradway Grange Road Sheffield South Yorkshire S17 4PH |
Director Name | Mr Mark Roger Beswick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top O'Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL |
Website | prosperitysports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 650034 |
Telephone region | Rochdale |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,053 |
Cash | £44,671 |
Current Liabilities | £80,132 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from Top O'th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 30 March 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 December 2020 | Termination of appointment of Mark Roger Beswick as a director on 16 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Mark Roger Beswick as a director on 8 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
11 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages) |
23 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page) |
23 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page) |
23 November 2015 | Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages) |
23 November 2015 | Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page) |
23 November 2015 | Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages) |
23 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 November 2012 | Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Termination of appointment of David Hartley as a director (1 page) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of Steven Blatherwick as a director (1 page) |
15 August 2011 | Termination of appointment of Steven Blatherwick as a director (1 page) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of David Hartley as a director (1 page) |
15 August 2011 | Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 15 August 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 February 2011 | Termination of appointment of David Reeves as a director (1 page) |
16 February 2011 | Termination of appointment of David Reeves as a director (1 page) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Registered office address changed from Ashworth Brook Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL Uk on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Registered office address changed from Ashworth Brook Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL Uk on 27 August 2010 (1 page) |
28 August 2009 | Director appointed david james hartley (2 pages) |
28 August 2009 | Director appointed steven scott blatherwick (2 pages) |
28 August 2009 | Director appointed david edward reeves (2 pages) |
28 August 2009 | Director appointed steven scott blatherwick (2 pages) |
28 August 2009 | Director appointed david james hartley (2 pages) |
28 August 2009 | Director appointed david edward reeves (2 pages) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |