About

Registered Number: 02647508
Date of Incorporation: 20/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RW

 

Prismatape U.K. Ltd was registered on 20 September 1991 with its registered office in Cheshire, it's status at Companies House is "Active". Mangano, Alexander Richard, Kirsopp, Wendy Lilian, Mangano, Daniela Antonina Julia, Owens, Jean, Mangano, Antonio, Mangano, Sharon Julia are listed as directors of this business. We do not know the number of employees at Prismatape U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGANO, Alexander Richard 27 February 2013 - 1
MANGANO, Antonio 17 August 2006 27 February 2013 1
MANGANO, Sharon Julia 20 September 1991 17 August 2006 1
Secretary Name Appointed Resigned Total Appointments
KIRSOPP, Wendy Lilian 22 November 1999 23 February 2002 1
MANGANO, Daniela Antonina Julia 25 February 2002 17 August 2006 1
OWENS, Jean 20 September 1991 22 November 1999 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 October 2014
MR01 - N/A 25 June 2014
AA - Annual Accounts 18 June 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 02 July 2005
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 18 December 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 08 August 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 10 October 2001
225 - Change of Accounting Reference Date 29 March 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 02 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
287 - Change in situation or address of Registered Office 31 January 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 12 October 1992
287 - Change in situation or address of Registered Office 02 October 1991
288 - N/A 02 October 1991
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.