About

Registered Number: 02658661
Date of Incorporation: 30/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit B, Thornsett Trading Estate, Birch Vale, High Peak, SK22 1AH,

 

Prisma Colour Ltd was founded on 30 October 1991 with its registered office in Birch Vale, High Peak, it's status at Companies House is "Active". The companies directors are Johnson, Timothy Wynne, Carroll, Ian, Collinson, Hayley Diane, Heap, Ryan Robert, Johnson, Andrew Gerald, Philpot, Dominic, Wood, Mark Howard, Johnson, Timothy Wynne, Royle, Trevor David, Buckley, James, Seddon, George, Unsworth, Barry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Ian 01 September 2020 - 1
COLLINSON, Hayley Diane 01 March 2013 - 1
HEAP, Ryan Robert 01 December 2015 - 1
JOHNSON, Andrew Gerald 01 October 1997 - 1
PHILPOT, Dominic 29 May 2018 - 1
WOOD, Mark Howard 03 May 2005 - 1
BUCKLEY, James 01 December 2015 18 February 2020 1
SEDDON, George 30 October 1991 01 October 1997 1
UNSWORTH, Barry 04 December 1991 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Timothy Wynne 31 October 2005 - 1
JOHNSON, Timothy Wynne 30 October 1991 01 October 1997 1
ROYLE, Trevor David 01 October 1997 31 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
AD01 - Change of registered office address 17 September 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 24 November 2015
MR04 - N/A 09 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 27 March 2013
RP04 - N/A 01 February 2013
AR01 - Annual Return 20 November 2012
AD04 - Change of location of company records to the registered office 20 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 23 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 25 September 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 22 September 2000
395 - Particulars of a mortgage or charge 30 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
287 - Change in situation or address of Registered Office 29 October 1997
169 - Return by a company purchasing its own shares 27 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
RESOLUTIONS - N/A 07 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 29 September 1995
287 - Change in situation or address of Registered Office 27 February 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 18 November 1994
AA - Annual Accounts 02 September 1994
395 - Particulars of a mortgage or charge 19 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 13 January 1993
288 - N/A 13 December 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1991
288 - N/A 04 November 1991
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2009 Outstanding

N/A

Legal mortgage 21 March 2000 Fully Satisfied

N/A

Mortgage debenture 17 March 2000 Outstanding

N/A

Legal mortgage 14 November 1994 Outstanding

N/A

Mortgage debenture 16 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.