Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prospeed Limited
Prospeed Limited is a dissolved company incorporated on 27 January 2005 with the registered office located in West Bromwich, West Midlands. Prospeed Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 January 2016
(9 years ago)
Was
11 years old
at the time of dissolution
Company No
05345055
Private limited company
Age
20 years
Incorporated
27 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Prospeed Limited
Contact
Address
Protega Buildings
Kelvin Way
West Bromwich
West Midlands
B70 7JZ
Same address for the past
11 years
Companies in B70 7JZ
Telephone
0121 5255665
Email
Unreported
Website
Protegacoatings.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Mr Sean Anthony Cullen
Director • British • Lives in England • Born in Jan 1971
Mr Graham Charles Stronach
Director • British • Lives in Scotland • Born in Jan 1959
Philip Anthony Buck
Director • British • Lives in Wales • Born in Aug 1951
Mr James Andrew Stokes
Director • British • Lives in UK • Born in Aug 1969
Nigel Ernest Smith
Director • British • Lives in UK • Born in Jun 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ST2 Limited
Philip Anthony Buck and Mr Graham Charles Stronach are mutual people.
Active
Brecon Rugby Football Club Limited
Philip Anthony Buck is a mutual person.
Active
BRFC Rugby Ltd
Philip Anthony Buck is a mutual person.
Active
Brackenhill 2022 Ltd
Mr Graham Charles Stronach is a mutual person.
Active
Essence Natural Products Limited
Philip Anthony Buck is a mutual person.
Dissolved
Brecon Rugby Club Trading Limited
Philip Anthony Buck is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£1
Decreased by £372 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £13.37K (-100%)
Total Liabilities
£0
Decreased by £1K (-100%)
Net Assets
£1
Decreased by £12.37K (-100%)
Debt Ratio (%)
0%
Decreased by 7.51% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 13 Oct 2015
Application To Strike Off
9 Years Ago on 2 Oct 2015
Philip Anthony Buck Appointed
10 Years Ago on 1 May 2015
Graham Charles Stronach Appointed
10 Years Ago on 1 May 2015
Mr James Andrew Stokes Appointed
10 Years Ago on 1 May 2015
Robert Michael Smith Resigned
10 Years Ago on 1 May 2015
New Charge Registered
10 Years Ago on 30 Apr 2015
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Small Accounts Submitted
10 Years Ago on 3 Jan 2015
Registered Address Changed
11 Years Ago on 10 Feb 2014
Get Alerts
Get Credit Report
Discover Prospeed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 13 Oct 2015
Application to strike the company off the register
Submitted on 2 Oct 2015
Appointment of Philip Anthony Buck as a director on 1 May 2015
Submitted on 11 May 2015
Registration of charge 053450550001, created on 30 April 2015
Submitted on 8 May 2015
Appointment of Mr James Andrew Stokes as a director on 1 May 2015
Submitted on 7 May 2015
Appointment of Graham Charles Stronach as a director on 1 May 2015
Submitted on 7 May 2015
Termination of appointment of Robert Michael Smith as a director on 1 May 2015
Submitted on 6 May 2015
Annual return made up to 27 January 2015 with full list of shareholders
Submitted on 23 Feb 2015
Accounts for a small company made up to 31 March 2014
Submitted on 3 Jan 2015
Annual return made up to 27 January 2014 with full list of shareholders
Submitted on 10 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs