UKBizDB.co.uk

PRISMAFLEX UK LIMITED

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

This company is commonly known as Prismaflex Uk Limited. The company was founded 23 years ago and was given the registration number 04190807. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:PRISMAFLEX UK LIMITED
Company Number:04190807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chateau Des Vergers, 150 Chemin Des Bergers, 69430 Lantignie, France,

Director30 March 2001Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director27 March 2020Active
703 Route Des Cretes, 69480, Lachassagne, France,

Secretary20 January 2003Active
1 Rue Des Gentianes, Les Bouchoux, France,

Secretary30 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 March 2001Active
703 Route Des Cretes, 69480, Lachassagne, France,

Director30 March 2001Active
1 Braganza Way, Chelmsford, CM2 5AP

Director21 October 2003Active
55 Lenham Avenue, Saltdean, Brighton, BN2 8AG

Director20 January 2003Active
Bryanston Cottage, Bryanston Street, Blandford Forum, England, DT11 7AZ

Director12 March 2013Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director28 February 2012Active
120 East Road, London, N1 6AA

Nominee Director30 March 2001Active
Bergantin 35, 4th Floor 1, 28042, Madrid, Spain,

Director31 March 2010Active
1 Rue Des Gentianes, Les Bouchoux, France,

Director30 March 2001Active

People with Significant Control

Prismaflex International Sa
Notified on:24 November 2016
Status:Active
Country of residence:France
Address:Zone D'Activities, Haute-Rivoire, France, 69610
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Address

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

Download
2020-02-25Other

Legacy.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type small.

Download
2016-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.