Prism Logistical Services Limited

DataGardener
prism logistical services limited
live
Micro

Prism Logistical Services Limited

05634892Private Limited With Share Capital

Lloyds Bank House Bellingham, Hexham, NE482AZ
Incorporated

24/11/2005

Company Age

20 years

Directors

2

Employees

12

SIC Code

71129

Risk

low risk

Company Overview

Registration, classification & business activity

Prism Logistical Services Limited (05634892) is a private limited with share capital incorporated on 24/11/2005 (20 years old) and registered in hexham, NE482AZ. The company operates under SIC code 71129 - other engineering activities.

We are truly unique in our approach to how we best service our clients needs and pride ourselves on being flexible, adaptable and on our ability to efficiently and effectively meet the ever changing needs of our client and the demands of a fast paced industry environment.our core business and specia...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 24/11/2005
NE482AZ
12 employees

Financial Overview

Total Assets

£440.2K

Liabilities

£362.7K

Net Assets

£77.5K

Est. Turnover

£3.79M

AI Estimated
Unreported
Cash

£29.8K

Key Metrics

12

Employees

2

Directors

7

Shareholders

Board of Directors

2
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Capital Return Purchase Own Shares
Category:Capital
Date:25-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Legacy
Category:Mortgage
Date:14-12-2012
Legacy
Category:Mortgage
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2012
Legacy
Category:Mortgage
Date:07-12-2011
Legacy
Category:Mortgage
Date:27-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:16-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2010
Change Of Name Notice
Category:Change Of Name
Date:26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2010
Legacy
Category:Mortgage
Date:10-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2008
Legacy
Category:Annual Return
Date:25-01-2008
Legacy
Category:Officers
Date:25-01-2008
Legacy
Category:Officers
Date:21-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:25-05-2007
Legacy
Category:Officers
Date:19-12-2006
Legacy
Category:Officers
Date:19-12-2006
Legacy
Category:Officers
Date:19-12-2006
Legacy
Category:Officers
Date:19-12-2006
Legacy
Category:Officers
Date:19-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:08-12-2006
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:16-12-2005
Incorporation Company
Category:Incorporation
Date:24-11-2005

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

Bellingham, Hexham, NE482AZRegistered

Related Companies

1

Contact

01765647489
prismlogistical.com
Lloyds Bank House Bellingham, Hexham, NE482AZ