Company NamePrism Air Conditioning Limited
DirectorPeter Paul Humphries
Company StatusActive
Company Number04984777
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Paul Humphries
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1h Rowan Road
London
SW16 5FQ
Director NameDavid John Peter Humphries
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleEngineer
Correspondence Address3 Easter Way
South Godstone
Surrey
RH9 8HG
Director NameMr Peter Paul Humphries
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Broadway Gardens
Mitcham
Surrey
CR4 4EE
Secretary NameMr Peter Paul Humphries
NationalityBritish
StatusResigned
Appointed31 March 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Broadway Gardens
Mitcham
Surrey
CR4 4EE
Secretary NameJacqueline Dawn Humphries
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address3 Easter Way
South Godstone
Surrey
RH9 8HG
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Telephone01342 894550
Telephone regionEast Grinstead

Location

Registered Address336-338 London Road
Mitcham
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,019
Cash£79,502
Current Liabilities£25,786

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

23 November 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 352-4 London Road Mitcham CR4 3nd England to 336-338 London Road Mitcham CR4 3UD on 12 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 January 2017Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 352-4 London Road Mitcham CR4 3nd on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 352-4 London Road Mitcham CR4 3nd on 17 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 400
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 400
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(4 pages)
5 March 2015Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Director's details changed for Peter Paul Humphries on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
10 March 2014Director's details changed for Peter Paul Humphries on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Termination of appointment of Jacqueline Humphries as a secretary (1 page)
6 March 2013Termination of appointment of Jacqueline Humphries as a secretary (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 04/12/07; full list of members (3 pages)
12 March 2008Return made up to 04/12/07; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2007Return made up to 04/12/06; full list of members (6 pages)
17 February 2007Return made up to 04/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
13 April 2006Return made up to 04/12/05; full list of members (6 pages)
13 April 2006Return made up to 04/12/05; full list of members (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 3 easter way south godstone godstone surrey RH9 8HG (1 page)
2 August 2005Ad 06/04/04--------- £ si 200@1 (2 pages)
2 August 2005Ad 06/04/04--------- £ si 200@1 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 3 easter way south godstone godstone surrey RH9 8HG (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
11 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2005Return made up to 04/12/04; full list of members (6 pages)
27 January 2005Return made up to 04/12/04; full list of members (6 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
4 December 2003Incorporation (12 pages)
4 December 2003Incorporation (12 pages)