UKBizDB.co.uk

PRISM PARFUMS LIMITED

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

This company is commonly known as Prism Parfums Limited. The company was founded 9 years ago and was given the registration number 09164684. The firm's registered office is in SALE. You can find them at 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:PRISM PARFUMS LIMITED
Company Number:09164684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Barlow Drive, Woodford Park Industrial Estate, Winsford, England, CW7 2JZ

Director31 October 2022Active
Croft Cottage, Kings Lane, Byley, Middlewich, United Kingdom, CW10 9NB

Secretary06 August 2014Active
1a The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BH

Director25 September 2014Active
1a The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BH

Director06 August 2014Active

People with Significant Control

Mr Lee Jonathan Emsden
Notified on:01 May 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 4, Barlow Drive, Winsford, England, CW7 2JZ
Nature of control:
  • Significant influence or control
Mr Lee Jonathan Emsden
Notified on:01 May 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 4, Barlow Drive, Winsford, England, CW7 2JZ
Nature of control:
  • Significant influence or control
Mr Simon Charles Wheeler Moorehead
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:66, Haven Way, Newhaven, England, BN9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Clayton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:66, Haven Way, Newhaven, England, BN9 9TD
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

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

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.