PRISM FOODS LIMITED
TURNFORD, BROXBOURNE GELLAW 149 LIMITED

Hellopages » Hertfordshire » Broxbourne » EN10 6NH

Company number 06234874
Status Active
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address 2ND FLOOR, BUILDING B TURNFORD, PLACE, GREAT CAMBRIDGE ROAD, TURNFORD, BROXBOURNE, HERTFORDSHIRE, EN10 6NH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRISM FOODS LIMITED are www.prismfoods.co.uk, and www.prism-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Southbury Rail Station is 5.1 miles; to Palmers Green Rail Station is 7.9 miles; to Bowes Park Rail Station is 8.8 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prism Foods Limited is a Private Limited Company. The company registration number is 06234874. Prism Foods Limited has been working since 02 May 2007. The present status of the company is Active. The registered address of Prism Foods Limited is 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire En10 6nh. . BARNFATHER, Elaine is a Secretary of the company. DICKER, Colin Richard is a Director of the company. RYDER, Mark Bernard is a Director of the company. Secretary THOMPSON, William Mark has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BARNFATHER, Elaine
Appointed Date: 02 August 2010

Director
DICKER, Colin Richard
Appointed Date: 22 June 2007
72 years old

Director
RYDER, Mark Bernard
Appointed Date: 22 June 2007
57 years old

Resigned Directors

Secretary
THOMPSON, William Mark
Resigned: 02 August 2010
Appointed Date: 22 June 2007

Secretary
CRESCENT HILL LIMITED
Resigned: 22 June 2007
Appointed Date: 02 May 2007

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 22 June 2007
Appointed Date: 02 May 2007

Persons With Significant Control

Mr Mark Bernard Ryder
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Colin Richard Dicker
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PRISM FOODS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
03 Jul 2007
New director appointed
03 Jul 2007
Registered office changed on 03/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
03 Jul 2007
Accounting reference date shortened from 31/05/08 to 31/03/08
25 Jun 2007
Company name changed gellaw 149 LIMITED\certificate issued on 25/06/07
02 May 2007
Incorporation

PRISM FOODS LIMITED Charges

14 October 2010
Guarantee & debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…