Prism Business Developments Limited

General information

Name:

Prism Business Developments Ltd

Office Address:

The Technology Barn Unit 20 John Bradshaw Court CW12 1LB Congleton

Number: 04141266

Incorporation date: 2001-01-15

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

04141266 is the registration number used by Prism Business Developments Limited. It was registered as a Private Limited Company on 2001-01-15. It has been actively competing in this business for the last twenty three years. The company can be reached at The Technology Barn Unit 20 John Bradshaw Court in Congleton. The headquarters' post code assigned to this place is CW12 1LB. This company's principal business activity number is 62020 which stands for Information technology consultancy activities. May 31, 2022 is the last time when the accounts were reported.

Our data that details the firm's members shows us the existence of four directors: Ben H., Shaun M., Gary S. and Richard A. who joined the company's Management Board on 2021-03-02, 2001-01-15. Furthermore, the managing director's responsibilities are constantly backed by a secretary - Richard A., who joined the company seventeen years ago.

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 02 March 2021

Latest update: 1 February 2024

Shaun M.

Role: Director

Appointed: 02 March 2021

Latest update: 1 February 2024

Richard A.

Role: Secretary

Appointed: 11 December 2007

Latest update: 1 February 2024

Gary S.

Role: Director

Appointed: 15 January 2001

Latest update: 1 February 2024

Richard A.

Role: Director

Appointed: 15 January 2001

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Gary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 11th December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11th December 2014
Annual Accounts 9th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9th February 2016
Annual Accounts 10th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 18th October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18th October 2012
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
23
Company Age

Similar companies nearby

Closest companies