KEITH PROWSE LIMITED
Overview
| Company Name | KEITH PROWSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04331188 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEITH PROWSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEITH PROWSE LIMITED located?
| Registered Office Address | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEITH PROWSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 2628) LIMITED | Nov 29, 2001 | Nov 29, 2001 |
What are the latest accounts for KEITH PROWSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KEITH PROWSE LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for KEITH PROWSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Andrew Jones as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Who are the officers of KEITH PROWSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136558380001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| THAN, Aun Kok | Secretary | 13 Pandora Road West Hampstead NW6 1TS London | British | 17270780001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| ADEY, Paul Alan | Director | Danes Green Claines WR3 7RU Worcester The Chestnuts United Kingdom | United Kingdom | British | 155201070002 | |||||
| BAILEY, Colin Geoffrey | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 178038560001 | |||||
| CREAN, Andrew | Director | The Oaks Nine Mile Ride RG40 3DY Wokingham Berkshire | United Kingdom | British | 60961600002 | |||||
| DRAISEY, Mark Stewart | Director | 22 Oakfield Road Selly Park B29 7EJ Birmingham West Midlands | England | British | 78806130002 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | 145411180001 | ||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| JONES, Michael Andrew | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 276331550001 | |||||
| LALL, Khemraj | Director | 55 Halton Road Islington N1 2EN London | British | 86996390001 | ||||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||
| SELBY, Peter Kesteven | Director | 4 Bolton Avenue SL4 3JB Windsor Berkshire | England | British | 8293400006 | |||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| THAN, Aun Kok | Director | 13 Pandora Road West Hampstead NW6 1TS London | United Kingdom | British | 17270780001 | |||||
| THOMPSON, Matthew Longstreth | Director | 14 Finley Street Fulham SW16 6HD London | United Kingdom | British | 204204250001 | |||||
| WITHERS, James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 170041280001 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of KEITH PROWSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Group, Uk And Ireland Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0