UKBizDB.co.uk

PRISM FINANCIAL ADVICE LIMITED

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

This company is commonly known as Prism Financial Advice Limited. The company was founded 19 years ago and was given the registration number 05303532. The firm's registered office is in GATESHEAD. You can find them at Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRISM FINANCIAL ADVICE LIMITED
Company Number:05303532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom, NE11 9SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Milburn Close, Beaumont Park, Hexham, NE46 2NY

Secretary03 December 2004Active
Prism House, 13 Keel Row, The Watermark, Gateshead, United Kingdom, NE11 9SZ

Director15 March 2024Active
1 Bowes Avenue, Seaham, SR7 8JY

Director03 December 2004Active
1 Milburn Close, Beaumont Park, Hexham, NE46 2NY

Director03 December 2004Active
10, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, United Kingdom, NE3 5AF

Director03 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 2004Active

People with Significant Control

Mr Stephen Thomas Price
Notified on:02 December 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Prism House, 13 Keel Row, Gateshead, United Kingdom, NE11 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Smith
Notified on:02 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Prism House, 13 Keel Row, Gateshead, United Kingdom, NE11 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Mcgann
Notified on:02 December 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Prism House, 13 Keel Row, Gateshead, United Kingdom, NE11 9SZ
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 (7 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Address

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

Download

Copyright © 2024. All rights reserved.