Company NamePrompt Side Limited
DirectorPeter Stephen Baker
Company StatusActive
Company Number02299987
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Stephen Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westbere Lane
Canterbury
Kent
CT2 0HH
Secretary NameKaren Baker
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address24 Westbere Lane
Canterbury
Kent
CT2 0HH

Contact

Websitepromptside.co.uk
Email address[email protected]
Telephone01322 554455
Telephone regionDartford

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Ann Baker
50.00%
Ordinary
1 at £1Peter Stephen Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£434,564
Cash£61,514
Current Liabilities£185,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

6 February 2006Delivered on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 mulberry court bourne industrial park crayford in the london borough of bexley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 1992Delivered on: 9 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 August 2023Change of details for Mrs Karen Ann Baker as a person with significant control on 8 August 2023 (2 pages)
16 June 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
1 March 2021Secretary's details changed for Karen Baker on 11 December 2020 (1 page)
25 February 2021Change of details for Mrs Karen Ann Baker as a person with significant control on 11 December 2020 (2 pages)
25 February 2021Change of details for Mr Peter Stephen Baker as a person with significant control on 11 December 2020 (2 pages)
25 February 2021Director's details changed for Mr Peter Stephen Baker on 11 December 2020 (2 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
31 May 2018Change of details for Mr Peter Stephen Baker as a person with significant control on 31 March 2017 (2 pages)
13 November 2017Second filing of Confirmation Statement dated 14/05/2017 (7 pages)
13 November 2017Second filing of Confirmation Statement dated 14/05/2017 (7 pages)
27 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2017.
(7 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2017.
(7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from unit 14 mulberry court bourne road dartford kent DA1 4BF (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 14 mulberry court bourne road dartford kent DA1 4BF (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 14/05/08; full list of members (3 pages)
7 November 2008Return made up to 14/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Return made up to 14/05/07; full list of members (2 pages)
13 July 2007Return made up to 14/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 14/05/06; full list of members (2 pages)
13 November 2006Return made up to 14/05/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 3 british wharf landmann way london SE14 5RS (1 page)
22 March 2006Registered office changed on 22/03/06 from: 3 british wharf landmann way london SE14 5RS (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 14/05/05; full list of members (2 pages)
8 July 2005Return made up to 14/05/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (6 pages)
21 May 2003Return made up to 14/05/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 August 2000Return made up to 14/05/00; full list of members (6 pages)
8 August 2000Return made up to 14/05/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 July 1999Return made up to 14/05/99; full list of members (6 pages)
14 July 1999Return made up to 14/05/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 July 1998Return made up to 14/05/98; no change of members (4 pages)
22 July 1998Return made up to 14/05/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Registered office changed on 02/11/97 from: unit a,apollo business centre 158,trundleys road london SE8 5JE (1 page)
2 November 1997Registered office changed on 02/11/97 from: unit a,apollo business centre 158,trundleys road london SE8 5JE (1 page)
4 June 1997Return made up to 14/05/97; no change of members (4 pages)
4 June 1997Return made up to 14/05/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Return made up to 14/05/95; no change of members (4 pages)
4 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 January 1989Company name changed\certificate issued on 13/01/89 (2 pages)
13 January 1989Company name changed\certificate issued on 13/01/89 (2 pages)
26 September 1988Incorporation (16 pages)
26 September 1988Incorporation (16 pages)