Batley
WF17 9XA
Director Name | Mr Steven Dennis Pocock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Director Name | John Bryce Anderson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2006(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2016) |
Role | Executive In Traffic Markings |
Country of Residence | United States |
Correspondence Address | 4464 Rheims Place Dallas Texas Tx 75205 |
Director Name | Mr Warren Bryce Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2006(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2016) |
Role | Executive In Traffic Markings |
Country of Residence | United States |
Correspondence Address | 1450 Sugar Ridge Road Ennis Texas 75119 Irish |
Secretary Name | Andrew John Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 November 2006(5 months after company formation) |
Appointment Duration | 2 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | The Granary Aldwark Alne North Yorkshire YO61 1UB |
Secretary Name | Mr Warren Bryce Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 November 2006(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2016) |
Role | Executive In Traffic Markings |
Country of Residence | United States |
Correspondence Address | 1450 Sugar Ridge Road Ennis Texas 75119 Irish |
Director Name | Thomas J Hoolan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 1332 Waterside Drive Dallas Texas Tx 75218 United States |
Director Name | Christopher M. Micklas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6715 Park Lane Dallas Texas Tx 75225 United States |
Director Name | John Midea Jr. |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2012) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 3204 Milton Avenue Dallas Texas Tx 75205 United States |
Director Name | Mr Robert Steven Vetter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2019) |
Role | Ceo Of Ennis-Flint |
Country of Residence | United States |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Director Name | Mr Daniel Louis Lang |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Secretary Name | Mr Daniel Louis Lang |
---|---|
Status | Resigned |
Appointed | 01 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Director Name | Mr Matthew Lewis Soule |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Ceo Of Ennis-Flint |
Country of Residence | United States |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Director Name | Mr Paul Joseph Fagley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 2023) |
Role | Global Finance Director |
Country of Residence | United States |
Correspondence Address | 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX |
Secretary Name | James Patrick Robert Moore |
---|---|
Status | Resigned |
Appointed | 01 June 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | Huddersfield Road Birstall Batley WF17 9XA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 February 2015) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | prismo-trafficproducts.com |
---|
Registered Address | Huddersfield Road Birstall Batley WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.4m at £1 | Ennis Paint Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,523,642 |
Gross Profit | £4,708,995 |
Net Worth | -£6,369,545 |
Cash | £1,886,175 |
Current Liabilities | £7,946,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
7 April 2011 | Delivered on: 14 April 2011 Satisfied on: 14 July 2012 Persons entitled: Bank of Scotland PLC (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from each of the companies to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
3 April 2007 | Delivered on: 14 April 2007 Satisfied on: 14 July 2012 Persons entitled: Bank of Scotland as Collateral Agent for Itself and Each of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 2024 | Termination of appointment of James Patrick Robert Moore as a secretary on 15 December 2023 (1 page) |
---|---|
19 January 2024 | Registered office address changed from 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Huddersfield Road Birstall Batley WF17 9XA on 19 January 2024 (1 page) |
10 November 2023 | Resolutions
|
10 October 2023 | Resolutions
|
9 October 2023 | Resolutions
|
6 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
5 October 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
22 August 2023 | Termination of appointment of Paul Joseph Fagley as a director on 21 August 2023 (1 page) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
5 May 2023 | Appointment of James Patrick Robert Moore as a secretary on 1 June 2022 (2 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
19 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2020 (23 pages) |
8 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Termination of appointment of Daniel Louis Lang as a secretary on 7 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
2 February 2021 | Director's details changed for Mr Paul Fagley on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Steven Pocock on 2 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Steven Pocock on 1 February 2021 (2 pages) |
26 January 2021 | Termination of appointment of Daniel Louis Lang as a director on 31 December 2020 (1 page) |
26 January 2021 | Appointment of Mr Steven Pocock as a director on 1 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Edward Baiden as a director on 1 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Matthew Lewis Soule as a director on 31 December 2020 (1 page) |
26 January 2021 | Appointment of Mr Paul Fagley as a director on 1 January 2021 (2 pages) |
10 December 2020 | Uk court order approving completion of cross-border merger (1 page) |
8 December 2020 | Change of details for Ennis Paint, Inc. as a person with significant control on 7 December 2020 (2 pages) |
23 September 2020 | CBO1 cross border merger notice (52 pages) |
23 September 2020 | CBO1 cross border merger notice (25 pages) |
2 September 2020 | Appointment of Mr Matthew Louis Soule as a director on 1 March 2019 (2 pages) |
2 September 2020 | Termination of appointment of Robert Steven Vetter as a director on 1 March 2019 (1 page) |
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
12 July 2017 | Notification of Ennis Paint, Inc. as a person with significant control on 1 June 2017 (1 page) |
12 July 2017 | Notification of Ennis Paint, Inc. as a person with significant control on 1 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
18 April 2016 | Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016 (1 page) |
18 April 2016 | Termination of appointment of John Bryce Anderson as a director on 1 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016 (1 page) |
18 April 2016 | Termination of appointment of John Bryce Anderson as a director on 1 February 2016 (1 page) |
15 April 2016 | Appointment of Mr Daniel Louis Lang as a director on 1 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Robert Steven Vetter as a director on 1 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Robert Steven Vetter as a director on 1 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Daniel Louis Lang as a director on 1 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016 (1 page) |
14 April 2016 | Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016 (2 pages) |
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 March 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015 (1 page) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 June 2014 (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
19 August 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 19 August 2013 (1 page) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Auditor's resignation (1 page) |
4 January 2013 | Auditor's resignation (1 page) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 July 2012 | Termination of appointment of John Midea Jr. as a director (1 page) |
17 July 2012 | Termination of appointment of John Midea Jr. as a director (1 page) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
10 January 2012 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 March 2011 | Termination of appointment of Christopher Micklas as a director (1 page) |
3 March 2011 | Termination of appointment of Christopher Micklas as a director (1 page) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
18 November 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
18 November 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
11 November 2009 | Appointment of John Midea Jr as a director (2 pages) |
11 November 2009 | Termination of appointment of Thomas Hoolan as a director (1 page) |
11 November 2009 | Appointment of John Midea Jr as a director (2 pages) |
11 November 2009 | Appointment of Christopher M Micklas as a director (2 pages) |
11 November 2009 | Appointment of Christopher M Micklas as a director (2 pages) |
11 November 2009 | Termination of appointment of Thomas Hoolan as a director (1 page) |
15 June 2009 | Director's change of particulars / john anderson / 01/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / john anderson / 01/06/2009 (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
18 December 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 February 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
8 February 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
1 September 2007 | Return made up to 09/06/07; full list of members (7 pages) |
1 September 2007 | Return made up to 09/06/07; full list of members (7 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
14 April 2007 | Particulars of mortgage/charge (49 pages) |
14 April 2007 | Particulars of mortgage/charge (49 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
15 December 2006 | Ad 27/11/06--------- £ si 2420500@1=2420500 £ ic 1/2420501 (2 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Ad 27/11/06--------- £ si 2420500@1=2420500 £ ic 1/2420501 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Nc inc already adjusted 11/11/06 (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Nc inc already adjusted 11/11/06 (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
9 November 2006 | Company name changed pimco 2492 LIMITED\certificate issued on 09/11/06 (3 pages) |
9 November 2006 | Company name changed pimco 2492 LIMITED\certificate issued on 09/11/06 (3 pages) |
9 June 2006 | Incorporation (17 pages) |
9 June 2006 | Incorporation (17 pages) |