This company is commonly known as Prisymid Support Services Limited. The company was founded 20 years ago and was given the registration number 05121880. The firm's registered office is in OAKLANDS PARK. You can find them at Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRISYMID SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 05121880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 699 Boylston Street, Portsmouth, United States, | Director | 15 December 2021 | Active |
249, Corporate Drive, Portsmouth, United States, 03801 | Director | 22 June 2023 | Active |
8 Regency House, Humphris Place, Cheltenham, England, GL53 7EW | Secretary | 30 September 2004 | Active |
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD | Secretary | 01 October 2019 | Active |
5th Floor Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Secretary | 07 May 2004 | Active |
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL | Director | 08 July 2019 | Active |
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD | Director | 30 September 2004 | Active |
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD | Director | 30 September 2004 | Active |
249, Corporate Drive, Portsmouth, United States, | Director | 15 December 2021 | Active |
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD | Director | 21 October 2009 | Active |
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL | Director | 21 October 2009 | Active |
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD | Director | 01 October 2019 | Active |
C/O Laytons, Carmelite 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Director | 07 May 2004 | Active |
Prisymid Ltd | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Rsm, Fifth Floor, Central Square, Leeds, England, LS1 4DL |
Nature of control | : |
|
Mr Barry Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Tech House, Oaklands Park, RG41 2FD |
Nature of control | : |
|
Mr Michael Charles Daw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Tech House, Oaklands Park, RG41 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Incorporation | Memorandum articles. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.