UKBizDB.co.uk

PRISM PROPERTY MAINTENANCE LTD

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

This company is commonly known as Prism Property Maintenance Ltd. The company was founded 5 years ago and was given the registration number 11677696. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 1 Richmond Road, , Lytham St. Annes, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PRISM PROPERTY MAINTENANCE LTD
Company Number:11677696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Richmond Road, Lytham St. Annes, England, FY8 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, East Bond Street, Leigh, England, WN7 1BP

Director05 May 2022Active
Unit 3, East Bond Street, Leigh, England, WN7 1BP

Director14 February 2024Active
Unit 3, East Bond Street, Leigh, England, WN7 1BP

Director29 March 2022Active
Unit 3, East Bond Street, Leigh, England, WN7 1BP

Director14 November 2018Active
1, Richmond Road, Lytham St. Annes, England, FY8 1PE

Director11 October 2019Active

People with Significant Control

Mr Michael John Molyneux
Notified on:30 June 2022
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Unit 3, East Bond Street, Leigh, England, WN7 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Merinal Ltd
Notified on:29 March 2022
Status:Active
Country of residence:England
Address:Unit 3, East Bond Street, Leigh, England, WN7 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Thomas Milsom
Notified on:01 November 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:1, Richmond Road, Lytham St. Annes, England, FY8 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Steven Millar
Notified on:14 November 2018
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:England
Address:Unit 3, East Bond Street, Leigh, England, WN7 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Address

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

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.