Background WavePink WaveYellow Wave

PROSPAPLANS LTD (04627550)

PROSPAPLANS LTD (04627550) is an active UK company. incorporated on 3 January 2003. with registered office in Beetley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PROSPAPLANS LTD has been registered for 23 years. Current directors include WELTON, Richard James.

Company Number
04627550
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
O'Hana House Melton Close, Beetley, NR20 4FE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WELTON, Richard James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPAPLANS LTD

PROSPAPLANS LTD is an active company incorporated on 3 January 2003 with the registered office located in Beetley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PROSPAPLANS LTD was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04627550

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

O'Hana House Melton Close Beetley Beetley, NR20 4FE,

Previous Addresses

8 Stepfield Witham Essex CM8 3th England
From: 22 November 2019To: 5 October 2020
1 Melton Close Beetley Dereham Norfolk NR20 4FE
From: 12 February 2015To: 22 November 2019
1 Melton Close Beetley Dereham Norfolk NR20 4FE England
From: 12 February 2015To: 12 February 2015
Railway Lodge, Yarrow Lane North Elmham Norfolk NR20 5LA
From: 3 January 2003To: 12 February 2015
Timeline

12 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 11
Director Left
Feb 15
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
Loan Cleared
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WELTON, Richard James

Active
Melton Close, BeetleyNR20 4FE
Born July 1970
Director
Appointed 11 Aug 2020

WELTON, Eira Jane

Resigned
Railway Lodge, North ElmhamNR20 5LA
Secretary
Appointed 03 Jan 2003
Resigned 01 Dec 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jan 2003
Resigned 03 Jan 2003

SALTMARSH, Michael

Resigned
394 Main Road, WesterhamTN16 2HP
Born July 1942
Director
Appointed 03 Jan 2003
Resigned 31 Dec 2010

SMITH, Christopher Hayden

Resigned
Stepfield, WithamCM8 3TH
Born April 1974
Director
Appointed 22 Nov 2019
Resigned 11 Aug 2020

WELTON, Richard James

Resigned
Melton Close, DerehamNR20 4FE
Born July 1970
Director
Appointed 03 Jan 2003
Resigned 22 Nov 2019

WHITEHOUSE, Anthony

Resigned
Melton Close, DerehamNR20 4FE
Born February 1938
Director
Appointed 03 Jan 2003
Resigned 01 Jan 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jan 2003
Resigned 03 Jan 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Richard James Welton

Active
Melton Close, BeetleyNR20 4FE
Born July 1970

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Aug 2020

Mr Christopher Hayden Smith

Ceased
Stepfield, WithamCM8 3TH
Born April 1974

Nature of Control

Significant influence or control
Notified 03 Dec 2019
Ceased 11 Aug 2020

Mr Richard James Welton

Ceased
Melton Close, DerehamNR20 4FE
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Incorporation Company
3 January 2003
NEWINCIncorporation