PROPHECY EUROPE LIMITED - SALE
Company Profile | Company Filings |
Overview
PROPHECY EUROPE LIMITED is a Private Limited Company from SALE UNITED KINGDOM and has the status: Active.
PROPHECY EUROPE LIMITED was incorporated 33 years ago on 21/06/1991 and has the registered number: 02622716. The accounts status is FULL and accounts are next due on 31/03/2024.
PROPHECY EUROPE LIMITED was incorporated 33 years ago on 21/06/1991 and has the registered number: 02622716. The accounts status is FULL and accounts are next due on 31/03/2024.
PROPHECY EUROPE LIMITED - SALE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 BROOKLANDS PLACE
SALE
CHESHIRE
M33 3SD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRANT ROBERT MILES | Secretary | 2013-03-21 | CURRENT | ||
MR GRANT ROBERT MILES | Sep 1970 | Australian | Director | 2015-11-20 | CURRENT |
MR EDWIN REYNOLDS | Feb 1950 | Australian | Director | 1993-06-24 | CURRENT |
TRACEY KIM GALE | British | Secretary | 1991-08-01 UNTIL 1991-10-28 | RESIGNED | |
ALAN LIVINGSTON | Oct 1951 | British | Secretary | 1993-02-16 UNTIL 1994-12-07 | RESIGNED |
MR ANTHONY PAUL WEBER | Apr 1941 | Australian | Secretary | 2003-11-28 UNTIL 2004-07-20 | RESIGNED |
PAUL ROBERT TURNER | Aug 1958 | Secretary | 2002-06-21 UNTIL 2002-11-22 | RESIGNED | |
JOSEPH BERNARD SLATTERY | Mar 1952 | British | Secretary | 1997-02-06 UNTIL 2000-06-30 | RESIGNED |
VALERIE JUNE LIVINGSTON | Secretary | 1994-12-07 UNTIL 1997-02-07 | RESIGNED | ||
MR ANTHONY PAUL WEBER | Apr 1941 | Secretary | 2005-10-19 UNTIL 2013-03-21 | RESIGNED | |
WILLIAM TERENCE HARRIS | Secretary | 1991-10-28 UNTIL 1993-02-16 | RESIGNED | ||
GEOFFREY PETER CROOK | Jan 1970 | Secretary | 2004-07-20 UNTIL 2005-10-19 | RESIGNED | |
PAUL WESLEY BLEWETT | Australian | Secretary | 2002-11-22 UNTIL 2002-11-22 | RESIGNED | |
PAUL WESLEY BLEWETT | Australian | Secretary | 2002-11-22 UNTIL 2003-11-28 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-06-21 UNTIL 1991-08-01 | RESIGNED | ||
BRUCE JAMES LAKIN | Apr 1947 | Australian | Director | 2001-04-01 UNTIL 2002-09-27 | RESIGNED |
MR ANTHONY PAUL WEBER | Apr 1941 | Australian | Director | 1998-11-10 UNTIL 2015-11-20 | RESIGNED |
JOSEPH BERNARD SLATTERY | Mar 1952 | British | Director | 1997-02-06 UNTIL 2001-06-01 | RESIGNED |
ROBERT JOHN SHAW | Oct 1944 | Australian | Director | 1999-03-17 UNTIL 2005-09-30 | RESIGNED |
ALAN LIVINGSTON | Oct 1951 | British | Director | 1993-02-16 UNTIL 1997-02-07 | RESIGNED |
MR BRIAN CALVERT | May 1940 | Australian | Director | 1993-06-24 UNTIL 2006-12-08 | RESIGNED |
ALAN GREIG | Sep 1949 | Australian | Director | 1998-11-10 UNTIL 2003-12-03 | RESIGNED |
PERRY MARK GALE | Jan 1959 | British | Director | 1991-08-01 UNTIL 1994-12-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-06-21 UNTIL 1991-08-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prophecy Europe Limited - Limited company accounts 23.2 | 2024-03-29 | 30-06-2023 | £37,149 Cash |
Prophecy Europe Limited - Limited company accounts 22.3 | 2023-03-31 | 30-06-2022 | £31,414 Cash £-948,261 equity |
Prophecy Europe Limited - Limited company accounts 20.1 | 2022-03-31 | 30-06-2021 | £18,480 Cash £-558,877 equity |
Prophecy Europe Limited - Limited company accounts 20.1 | 2021-06-12 | 30-06-2020 | £14,569 Cash £-111,628 equity |
Prophecy Europe Limited - Limited company accounts 18.2 | 2020-03-25 | 30-06-2019 | £5,915 Cash £256,177 equity |
Prophecy Europe Limited - Limited company accounts 18.2 | 2019-03-29 | 30-06-2018 | £12,569 Cash £393,835 equity |