About

Registered Number: 03048875
Date of Incorporation: 24/04/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Lancashire Gate, 21 Tiviot Dale, Stockport, Cheshire, SK1 1TD

 

Based in Stockport, Prisco Europe Ltd was founded on 24 April 1995, it's status is listed as "Active". We don't know the number of employees at this business. There are 4 directors listed as Bonjione, Robert, Liroff, Harriet, Liroff, Richard, Mantione, Russell Rosario for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIROFF, Harriet 02 December 1996 - 1
LIROFF, Richard 05 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BONJIONE, Robert 22 December 2016 - 1
MANTIONE, Russell Rosario 01 January 2014 22 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 17 May 2017
TM02 - Termination of appointment of secretary 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 June 2014
AP03 - Appointment of secretary 03 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
353 - Register of members 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 08 May 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 21 July 2003
AA - Annual Accounts 06 October 2002
363a - Annual Return 26 June 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 29 July 2001
AA - Annual Accounts 05 December 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 14 May 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 20 July 1998
RESOLUTIONS - N/A 04 December 1997
AA - Annual Accounts 04 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1997
363a - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 18 August 1996
AA - Annual Accounts 18 August 1996
363a - Annual Return 29 May 1996
MEM/ARTS - N/A 12 February 1996
CERTNM - Change of name certificate 11 January 1996
288 - N/A 26 July 1995
MEM/ARTS - N/A 19 July 1995
CERTNM - Change of name certificate 12 July 1995
CERTNM - Change of name certificate 12 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.