Congleton
Cheshire
CW12 1LB
Director Name | Mr Gary David Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
Secretary Name | Mr Richard David James Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
Director Name | Mr Ben Higginbotham |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
Director Name | Mr Shaun David Morton |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
Secretary Name | Mr Gary David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Enquiries And Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bridgewater Close Congleton Cheshire CW12 3TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.prism.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1217770 |
Telephone region | Unknown |
Registered Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,801 |
Cash | £95,891 |
Current Liabilities | £197,509 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 January 2010 | Delivered on: 20 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2007 | Delivered on: 3 November 2007 Satisfied on: 30 June 2015 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 2005 | Delivered on: 21 June 2005 Satisfied on: 3 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2023 | Amended accounts made up to 31 May 2022 (9 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
2 February 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
20 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
21 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
3 February 2022 | Confirmation statement made on 15 January 2022 with updates (7 pages) |
14 May 2021 | Satisfaction of charge 3 in full (1 page) |
20 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
10 March 2021 | Appointment of Mr Shaun David Morton as a director on 2 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Ben Higginbotham as a director on 2 March 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
6 May 2020 | Registration of charge 041412660004, created on 5 May 2020 (51 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
15 January 2020 | Change of details for Mr Gary David Smith as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Richard David James Alexander on 1 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr Richard David James Alexander as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Gary David Smith on 1 January 2020 (2 pages) |
15 January 2020 | Secretary's details changed for Mr Richard David James Alexander on 1 January 2020 (1 page) |
14 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
24 June 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2018
|
24 June 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2018
|
24 June 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2018
|
6 June 2019 | Resolutions
|
6 June 2019 | Resolutions
|
6 June 2019 | Statement of company's objects (2 pages) |
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 1 March 2018
|
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 31 August 2017
|
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with updates (6 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
8 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
15 February 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
13 May 2016 | Director's details changed for Mr Gary David Smith on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Gary David Smith on 13 May 2016 (2 pages) |
5 April 2016 | Registered office address changed from St James's House 5 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from St James's House 5 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB on 5 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 June 2015 | Satisfaction of charge 2 in full (10 pages) |
30 June 2015 | Satisfaction of charge 2 in full (10 pages) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
11 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Gary David Smith on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gary David Smith on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gary David Smith on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2009 | Director and secretary's change of particulars / richard alexander / 16/01/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / richard alexander / 16/01/2008 (1 page) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members
|
21 February 2007 | Registered office changed on 21/02/07 from: st james house 14 moody street congleton cheshire CW12 4AP (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: st james house 14 moody street congleton cheshire CW12 4AP (1 page) |
21 February 2007 | Return made up to 15/01/07; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 August 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 7 annan close congleton cheshire CW12 3RZ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 7 annan close congleton cheshire CW12 3RZ (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
8 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 November 2002 | Ad 15/01/01--------- £ si 1@1 (2 pages) |
13 November 2002 | Ad 15/01/01--------- £ si 1@1 (2 pages) |
27 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2001 | Director resigned (2 pages) |
21 January 2001 | Secretary resigned (2 pages) |
21 January 2001 | Secretary resigned (2 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 January 2001 | Incorporation (10 pages) |
15 January 2001 | Incorporation (10 pages) |