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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chateau Des Vergers, 150 Chemin Des Bergers, 69430 Lantignie, France, | Director | 30 March 2001 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 27 March 2020 | Active |
703 Route Des Cretes, 69480, Lachassagne, France, | Secretary | 20 January 2003 | Active |
1 Rue Des Gentianes, Les Bouchoux, France, | Secretary | 30 March 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 March 2001 | Active |
703 Route Des Cretes, 69480, Lachassagne, France, | Director | 30 March 2001 | Active |
1 Braganza Way, Chelmsford, CM2 5AP | Director | 21 October 2003 | Active |
55 Lenham Avenue, Saltdean, Brighton, BN2 8AG | Director | 20 January 2003 | Active |
Bryanston Cottage, Bryanston Street, Blandford Forum, England, DT11 7AZ | Director | 12 March 2013 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 28 February 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 March 2001 | Active |
Bergantin 35, 4th Floor 1, 28042, Madrid, Spain, | Director | 31 March 2010 | Active |
1 Rue Des Gentianes, Les Bouchoux, France, | Director | 30 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Other | Legacy. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type small. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.