Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRISM LOGISTICAL SERVICES LIMITED
Company Information for

PRISM LOGISTICAL SERVICES LIMITED

LLOYDS BANK HOUSE, BELLINGHAM, HEXHAM, NE48 2AZ,
Company Registration Number
05634892
Private Limited Company
Active

Company Overview

About Prism Logistical Services Ltd
PRISM LOGISTICAL SERVICES LIMITED was founded on 2005-11-24 and has its registered office in Hexham. The organisation's status is listed as "Active". Prism Logistical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRISM LOGISTICAL SERVICES LIMITED
 
Legal Registered Office
LLOYDS BANK HOUSE
BELLINGHAM
HEXHAM
NE48 2AZ
Other companies in HG4
 
Previous Names
4 WHEELS LIMITED26/01/2010
PLAN-IT RETAIL LIMITED08/12/2006
Filing Information
Company Number 05634892
Company ID Number 05634892
Date formed 2005-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915912520  
Last Datalog update: 2024-05-05 15:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRISM LOGISTICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRISM LOGISTICAL SERVICES LIMITED
The following companies were found which have the same name as PRISM LOGISTICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRISM LOGISTICAL SERVICES GROUP LIMITED LLOYDS BANK HOUSE BELLINGHAM HEXHAM NE48 2AZ Active Company formed on the 2016-07-20

Company Officers of PRISM LOGISTICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CLARKSON
Director 2006-11-30
CHRISTOPHER GILLIE
Director 2011-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WHITE
Director 2011-02-18 2011-12-21
KEITH THOMPSON
Company Secretary 2007-11-01 2009-10-01
ROBERT WINDER
Company Secretary 2006-11-30 2007-11-01
KEITH THOMPSON
Company Secretary 2005-11-24 2006-11-30
PAUL HOWARD
Director 2005-11-24 2006-11-30
PETER MORTLOCK
Director 2005-11-24 2006-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-24 2005-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-24 2005-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CLARKSON OPTIMISE BRANDING LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
CHRISTOPHER GILLIE TYNEREDE ACCOUNTANCY LTD Director 2016-03-30 CURRENT 2016-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-0130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA01Previous accounting period shortened from 31/05/22 TO 30/11/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ England
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Express Business Park College Park Kearsley Road Ripon North Yorkshire HG4 2RN
2021-08-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-04AA01Current accounting period extended from 30/11/20 TO 31/05/21
2020-09-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-16CH01Director's details changed for Mr Christopher Gillie on 2017-08-11
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0124/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0124/11/14 ANNUAL RETURN FULL LIST
2014-06-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-08-02MG01Particulars of a mortgage or charge / charge no: 4
2012-05-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE
2012-02-02AR0124/11/11 ANNUAL RETURN FULL LIST
2012-02-02CH01Director's details changed for Mr Philip Clarkson on 2010-11-24
2011-12-07MG01Particulars of a mortgage or charge / charge no: 3
2011-10-27MG01Particulars of a mortgage or charge / charge no: 2
2011-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-19AA01PREVSHO FROM 31/05/2011 TO 30/11/2010
2011-03-09AP01DIRECTOR APPOINTED MR CHRIS GILLIE
2011-02-28AP01DIRECTOR APPOINTED MR RICHARD WHITE
2011-02-02AR0124/11/10 FULL LIST
2010-10-19AA01CURREXT FROM 30/11/2010 TO 31/05/2011
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-26RES15CHANGE OF NAME 12/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED 4 WHEELS LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20AR0124/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 01/10/2009
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY KEITH THOMPSON
2010-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 24 SYCAMORE BUSINESS PARK DISHFORTH ROAD COPT HEWICK RIPON NORTH YORKSHIRE HG4 2DF
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-25363sRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-21288bSECRETARY RESIGNED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-05-25363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-08CERTNMCOMPANY NAME CHANGED PLAN-IT RETAIL LIMITED CERTIFICATE ISSUED ON 08/12/06
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PRISM LOGISTICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRISM LOGISTICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2009-10-10 Outstanding SKIPTON BUSINESS FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 415,511
Provisions For Liabilities Charges 2011-12-01 £ 2,135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-05-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRISM LOGISTICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 167
Current Assets 2011-12-01 £ 216,670
Debtors 2011-12-01 £ 209,988
Fixed Assets 2011-12-01 £ 271,462
Shareholder Funds 2011-12-01 £ 69,195
Stocks Inventory 2011-12-01 £ 6,515
Tangible Fixed Assets 2011-12-01 £ 256,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRISM LOGISTICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRISM LOGISTICAL SERVICES LIMITED
Trademarks
We have not found any records of PRISM LOGISTICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISM LOGISTICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PRISM LOGISTICAL SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PRISM LOGISTICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRISM LOGISTICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRISM LOGISTICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.