UKBizDB.co.uk

PRISM LOGISTICAL SERVICES LIMITED

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

This company is commonly known as Prism Logistical Services Limited. The company was founded 18 years ago and was given the registration number 05634892. The firm's registered office is in RIPON. You can find them at Express Business Park College Park, Kearsley Road, Ripon, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PRISM LOGISTICAL SERVICES LIMITED
Company Number:05634892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Express Business Park College Park, Kearsley Road, Ripon, North Yorkshire, HG4 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank House, Bellingham, Hexham, England, NE48 2AZ

Director30 November 2006Active
Lloyds Bank House, Bellingham, Hexham, England, NE48 2AZ

Director18 February 2011Active
73 Hambleton Avenue, Thirsk, YO7 1EG

Secretary01 November 2007Active
73 Hambleton Avenue, Thirsk, YO7 1EG

Secretary24 November 2005Active
42, Agricola Gardens, Wallsend, United Kingdom, NE28 9RX

Secretary30 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 2005Active
62 Sild Drive, Farncombe, GU4 3NZ

Director24 November 2005Active
Rosedene, Rainton, Thirsk, YO7 3PH

Director24 November 2005Active
Express Business Park, College Park, Kearsley Road, Ripon, HG4 2RN

Director18 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 2005Active

People with Significant Control

Mr Philip Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:English
Country of residence:England
Address:Lloyds Bank House, Bellingham, Hexham, England, NE48 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Lloyds Bank House, Bellingham, Hexham, England, NE48 2AZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Accounts

Change account reference date company previous shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Address

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

Download
2021-09-01Address

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

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Change account reference date company current extended.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.