About

Registered Number: 05039540
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB,

 

Based in Bicester, Prism Coatings Ltd was registered on 10 February 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Dolley, Stephen David, French, Rachel Elisabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLEY, Stephen David 10 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Rachel Elisabeth 10 February 2004 03 November 2015 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 November 2018
RP04CS01 - N/A 12 April 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH04 - Change of particulars for corporate secretary 14 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 November 2015
AP04 - Appointment of corporate secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 25 March 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AA - Annual Accounts 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 17 February 2010
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
RESOLUTIONS - N/A 23 August 2004
MEM/ARTS - N/A 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.