UKBizDB.co.uk

PRISM COMPOSITES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prism Composites Limited. The company was founded 5 years ago and was given the registration number 11437771. The firm's registered office is in NOTTINGHAM. You can find them at Trident Accountancy 39 Oakdale Road, Bakersfield, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRISM COMPOSITES LIMITED
Company Number:11437771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Trident Accountancy 39 Oakdale Road, Bakersfield, Nottingham, United Kingdom, NG3 7EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Windmill Rise, Woodhouse Eaves, Loughborough, England, LE12 8SG

Director28 June 2018Active
39, Oakdale Road, Nottingham, United Kingdom, NG3 7EL

Director28 June 2018Active
39, Oakdale Road, Nottingham, United Kingdom, NG3 7EL

Director28 June 2018Active

People with Significant Control

Mr Nicholas Robin Davies
Notified on:01 February 2019
Status:Active
Date of birth:March 1969
Nationality:British
Address:16, Windmill Rise, Loughborough, LE12 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Watts Up Aerodynamics Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:39 Oakdale Road, Nottingham, United Kingdom, NG3 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Smart
Notified on:28 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:39, Oakdale Road, Nottingham, United Kingdom, NG3 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Ann Atkins
Notified on:28 June 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:39, Oakdale Road, Nottingham, United Kingdom, NG3 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-03-12Restoration

Administrative restoration company.

Download
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Capital

Capital allotment shares.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.