About

Registered Number: 06069012
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ty Bronudd, Nash, Cowbridge, Vale Of Glamorgan, CF71 7NS

 

Having been setup in 2007, Prism 58 Ltd have registered office in Vale Of Glamorgan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Wellard, Neil Vincent, Dr, Jackson, Charles Phillip, Wellard, Neil Vincent, Dr, Wellard, Glynis Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Charles Phillip 01 July 2013 - 1
WELLARD, Neil Vincent, Dr 26 January 2007 - 1
WELLARD, Glynis Kathleen 26 January 2007 29 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WELLARD, Neil Vincent, Dr 29 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 October 2019
AA01 - Change of accounting reference date 26 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 13 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 11 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 18 January 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.