This company is commonly known as Prismo Road Markings Limited. The company was founded 17 years ago and was given the registration number 05906228. The firm's registered office is in CHORLEY. You can find them at 5 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PRISMO ROAD MARKINGS LIMITED |
---|---|---|
Company Number | : | 05906228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire, PR6 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 15 December 2023 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 15 December 2023 | Active |
1450 Sugar Ridge Road, Ennis, Texas 75119, Usa, | Secretary | 01 December 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Secretary | 01 February 2016 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Secretary | 01 June 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 August 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 16 December 2008 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 16 August 2006 | Active |
4464, Rheims Place, Dallas, Usa, TX 75205 | Director | 01 December 2006 | Active |
1450 Sugar Ridge Road, Ennis, Texas 75119, Usa, | Director | 01 December 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 23 December 2020 | Active |
Plcarol 10, Port Andratx, Spain, | Director | 13 April 2007 | Active |
Rosemead Farm, Moor Monkton, York, YO26 8JA | Director | 16 August 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 23 December 2020 | Active |
1332 Waterside Drive, Dallas, U.S.A., | Director | 02 April 2007 | Active |
Apartment 2, 110 Duffield Road, Derby, DE22 1BG | Director | 16 August 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 07 October 2014 | Active |
Unit 6a And 6b, South Park Way, Wakefield, WF2 0XJ | Director | 01 July 2011 | Active |
6715, Park Lane, Dallas, United States, | Director | 28 September 2009 | Active |
3024, Milton Avenue, Dallas, United States, | Director | 28 September 2009 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 March 2019 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 23 December 2020 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 07 October 2014 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 07 October 2014 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 August 2006 | Active |
Tymora Holdings Ltd | ||
Notified on | : | 15 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Drumhead Road, Chorley, United Kingdom, PR6 7BX |
Nature of control | : |
|
Ennis Paint Uk Holding Company Limted | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Drumhead Road, Chorley North Industrial Park, Chorley, England, PR6 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2024-01-03 | Capital | Capital allotment shares. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.