Prospect Catering Design Limited STROUD


Founded in 2006, Prospect Catering Design, classified under reg no. 05984017 is an active company. Currently registered at Unit 7 Stroud Enterprise Centre GL5 3NL, Stroud the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Jonathan H., Gaynor H.. Of them, Jonathan H., Gaynor H. have been with the company the longest, being appointed on 31 March 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prospect Catering Design Limited Address / Contact

Office Address Unit 7 Stroud Enterprise Centre
Office Address2 Bath Road
Town Stroud
Post code GL5 3NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05984017
Date of Incorporation Tue, 31st Oct 2006
Industry specialised design activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jonathan H.

Position: Director

Appointed: 31 March 2019

Gaynor H.

Position: Director

Appointed: 31 March 2019

Glynys K.

Position: Director

Appointed: 01 August 2015

Resigned: 31 March 2019

Helena P.

Position: Secretary

Appointed: 06 May 2014

Resigned: 31 July 2014

Clive K.

Position: Director

Appointed: 31 October 2006

Resigned: 31 March 2019

Glynys K.

Position: Secretary

Appointed: 31 October 2006

Resigned: 06 May 2014

Humphrey P.

Position: Director

Appointed: 31 October 2006

Resigned: 31 July 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Jonathan H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Gaynor H. This PSC owns 25-50% shares. Then there is Clive K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jonathan H.

Notified on 31 March 2019
Nature of control: 25-50% shares

Gaynor H.

Notified on 31 March 2019
Nature of control: 25-50% shares

Clive K.

Notified on 31 October 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Glynys K.

Notified on 31 October 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth73 811154 499152 159        
Balance Sheet
Cash Bank In Hand114 936153 780142 709        
Cash Bank On Hand  142 70981 79228 29672 96557 989117 682110 943260 03313 400
Current Assets237 441495 223385 661215 903154 895271 396269 309375 600283 784512 582172 057
Debtors119 490330 468242 952124 418126 599167 723211 320257 918172 841234 243158 657
Net Assets Liabilities  152 159111 60856 59653 46845 17451 81765 17278 48381 703
Other Debtors  2 3277692 3852152 2155 04917 62632 2176 295
Property Plant Equipment  5 8347 9276 1696 9306 2014 9487 6907 2334 844
Stocks Inventory3 01510 975         
Tangible Fixed Assets4 7184 7975 834        
Total Inventories   9 693 30 708   18 306 
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve72 811153 499151 159        
Shareholder Funds73 811154 499152 159        
Other
Amount Specific Advance Or Credit Directors 2 75629523       
Amount Specific Advance Or Credit Made In Period Directors  15 375552       
Amount Specific Advance Or Credit Repaid In Period Directors  18 160        
Accumulated Depreciation Impairment Property Plant Equipment  7 4329 61911 37712 58213 91915 17210 02312 15214 399
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 098-352179     
Average Number Employees During Period   54466555
Creditors  239 336111 124103 722223 933229 52449 167225 185439 92494 351
Creditors Due Within One Year168 348345 521239 336        
Deferred Tax Liabilities   1 098746925     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     440   20047
Disposals Property Plant Equipment     440   200142
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 5006 5006 5007 250     
Increase From Depreciation Charge For Year Property Plant Equipment   2 1871 7581 6451 3371 253 2 3292 294
Net Current Assets Liabilities69 093149 702146 325104 77951 17347 46339 78596 63258 59972 65877 706
Number Shares Allotted 1 0001 000        
Other Creditors  11 6301 4021 4023 87920 76328 27749 86777 96417 239
Other Taxation Social Security Payable  29 46731 9288 04117 66334 54533 73820 75316 19226 871
Par Value Share 11        
Property Plant Equipment Gross Cost  13 26617 54617 54619 51220 120 17 71319 38519 243
Provisions   1 098746925     
Provisions For Liabilities Balance Sheet Subtotal   1 0987469258125961 1171 408847
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 6942 302        
Tangible Fixed Assets Cost Or Valuation10 27010 96413 266        
Tangible Fixed Assets Depreciation5 5526 1677 432        
Tangible Fixed Assets Depreciation Charged In Period 6151 265        
Total Additions Including From Business Combinations Property Plant Equipment   4 280 2 406608  1 872 
Total Assets Less Current Liabilities73 811154 499152 159112 70657 34254 39345 986101 58066 28979 89182 550
Trade Creditors Trade Payables  198 23977 79494 279202 391174 216216 120154 565345 76850 241
Trade Debtors Trade Receivables  240 625123 649124 214167 508209 105252 869155 215202 026152 362
Advances Credits Directors2 7882 75629        
Advances Credits Made In Period Directors6 2504 200         
Advances Credits Repaid In Period Directors5 3004 232         
Bank Borrowings Overdrafts       49 167   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, May 2023
Free Download (8 pages)

Company search

Advertisements