Company Information for PRIZE PLACEMENTS LIMITED
COLLINGHAM HOUSE, 6-12 GLADSTONE ROAD, WIMBLEDON LONDON, SW19 1QT,
|
Company Registration Number
04165213
Private Limited Company
Active |
Company Name | |
---|---|
PRIZE PLACEMENTS LIMITED | |
Legal Registered Office | |
COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT Other companies in SW19 | |
Company Number | 04165213 | |
---|---|---|
Company ID Number | 04165213 | |
Date formed | 2001-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB778430303 |
Last Datalog update: | 2024-02-05 14:56:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN HAZEL ALPHONSE |
||
DIANNE ELAINE O'NEILL |
||
MAUREEN HAZEL ALPHONSE |
||
DIANNE ELAINE O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maureen Hazel Alphonse on 2014-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN HAZEL ALPHONSE on 2014-02-28 | |
CH01 | Director's details changed for Maureen Hazel Alphonse on 2013-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN HAZEL ALPHONSE on 2013-12-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dianne Elaine O'neill on 2013-11-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE ELAINE O'NEILL on 2013-11-15 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE ELAINE O'NEILL / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HAZEL ALPHONSE / 26/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 79 PHYLLIS AVENUE MOTSPUR PARK NEW MALDEN SURREY KT3 6LB | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/02 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 60-62 CAMBRIDGE ROAD NEW MALDEN SURREY KT3 3QL | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2013-03-31 | £ 139,875 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 149,053 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIZE PLACEMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 496,850 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 606,204 |
Current Assets | 2013-03-31 | £ 619,682 |
Current Assets | 2012-03-31 | £ 741,292 |
Debtors | 2013-03-31 | £ 122,832 |
Debtors | 2012-03-31 | £ 135,088 |
Shareholder Funds | 2013-03-31 | £ 493,604 |
Shareholder Funds | 2012-03-31 | £ 611,808 |
Tangible Fixed Assets | 2013-03-31 | £ 13,797 |
Tangible Fixed Assets | 2012-03-31 | £ 19,569 |
Debtors and other cash assets
PRIZE PLACEMENTS LIMITED owns 2 domain names.
prizeplacement.co.uk prizeplacements.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
AGENCY STAFF |
London Borough of Wandsworth | |
|
AGENCY STAFF |
London Borough of Wandsworth | |
|
AGENCY STAFF |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |