PRISM IDEAS LIMITED
NANTWICH CONTRACTQUEST LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6GD

Company number 04094123
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address UNIT 2 MORSTON HOUSE, PRINCES COURT, BEAM HEATH WAY, NANTWICH, CHESHIRE, ENGLAND, CW5 6GD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016. The most likely internet sites of PRISM IDEAS LIMITED are www.prismideas.co.uk, and www.prism-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Prism Ideas Limited is a Private Limited Company. The company registration number is 04094123. Prism Ideas Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Prism Ideas Limited is Unit 2 Morston House Princes Court Beam Heath Way Nantwich Cheshire England Cw5 6gd. . BROOKSBY, Nigel Stanley is a Director of the company. SAWYER, James Philip Charles, Dr is a Director of the company. SAWYER, Rosalind Marie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SAWYER, Philip Thomas has been resigned. Secretary SAWYER, Rosalind Marie has been resigned. Director BIRCH, Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HAYWARD, Colin Richard William, Dr has been resigned. Director HILLS, Carol Jane has been resigned. Director VAUGHAN, Michael Anthony has been resigned. Director WRIGHT, Douglas James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BROOKSBY, Nigel Stanley
Appointed Date: 01 September 2010
75 years old

Director
SAWYER, James Philip Charles, Dr
Appointed Date: 05 January 2001
58 years old

Director
SAWYER, Rosalind Marie
Appointed Date: 28 April 2008
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 20 October 2000

Secretary
SAWYER, Philip Thomas
Resigned: 14 July 2005
Appointed Date: 05 January 2001

Secretary
SAWYER, Rosalind Marie
Resigned: 28 April 2008
Appointed Date: 14 July 2005

Director
BIRCH, Jane
Resigned: 21 July 2009
Appointed Date: 22 July 2008
49 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 20 October 2000

Director
HAYWARD, Colin Richard William, Dr
Resigned: 01 September 2011
Appointed Date: 05 March 2007
54 years old

Director
HILLS, Carol Jane
Resigned: 26 May 2015
Appointed Date: 15 July 2010
59 years old

Director
VAUGHAN, Michael Anthony
Resigned: 30 June 2012
Appointed Date: 05 August 2010
49 years old

Director
WRIGHT, Douglas James
Resigned: 30 October 2013
Appointed Date: 01 November 2012
49 years old

Persons With Significant Control

Dr James Philip Charles Sawyer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PRISM IDEAS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
28 Oct 2016
Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 877.52

...
... and 69 more events
29 Jan 2001
New secretary appointed
29 Jan 2001
New director appointed
29 Jan 2001
Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford, street manchester M1 6FR
08 Jan 2001
Company name changed contractquest LIMITED\certificate issued on 08/01/01
20 Oct 2000
Incorporation

PRISM IDEAS LIMITED Charges

23 June 2015
Charge code 0409 4123 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
1 August 2011
All assets debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…