Company NamePrism Glass Limited
Company StatusActive
Company Number06725149
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Sergio Miguel Ferreira
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 193 Garth Road
Morden
SM4 4LZ
Director NameMr Hercules Phillipus Van Heerden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Smithy Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TZ
Director NameMrs Marta Van Heerden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 193 Garth Road
Morden
SM4 4LZ
Director NameMr Aldo Du Plessis
Date of BirthApril 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2016(7 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 193 Garth Road
Morden
SM4 4LZ
Director NameMr Gregory Paul Gonzalez
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 104 Green Lane
Morden
Surrey
SM4 6FE
Director NameMr Paulo Duarte Ferreira
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed01 April 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, 36a Wimbledon Hill Road
London
SW19 7PA
Director NameMr Alexandru Sorin Ganga
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed26 February 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 9 193 Garth Road
Morden
SM4 4LZ
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB

Contact

Websitewww.prismglass.co.uk
Telephone020 89478428
Telephone regionLondon

Location

Registered AddressUnit 9
193 Garth Road
Morden
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£192,707
Cash£150,235
Current Liabilities£121,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

18 September 2020Delivered on: 22 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 September 2020Registration of charge 067251490001, created on 18 September 2020 (20 pages)
18 September 2020Registered office address changed from Office 2, 36a Wimbledon Hill Road London SW19 7PA England to Unit 9 193 Garth Road Morden SM4 4LZ on 18 September 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 March 2020Resolutions
  • RES13 ‐ Share exchange / transfer of shares 06/03/2020
(1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Alexandru Sorin Ganga as a director on 26 February 2018 (2 pages)
20 September 2017Termination of appointment of Paulo Duarte Ferreira as a director on 8 September 2017 (1 page)
20 September 2017Termination of appointment of Paulo Duarte Ferreira as a director on 8 September 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Registered office address changed from 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ to Office 2, 36a Wimbledon Hill Road London SW19 7PA on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ to Office 2, 36a Wimbledon Hill Road London SW19 7PA on 24 May 2017 (1 page)
20 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
20 April 2017Appointment of Mr Aldo Du Plessis as a director on 1 April 2016 (2 pages)
20 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
20 April 2017Appointment of Mr Paulo Duarte Ferreira as a director on 1 April 2016 (2 pages)
20 April 2017Appointment of Mr Aldo Du Plessis as a director on 1 April 2016 (2 pages)
20 April 2017Appointment of Mr Paulo Duarte Ferreira as a director on 1 April 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Register inspection address has been changed from C/O Prism Glass Limited Flat 23 104 Green Lane Morden Surrey SM4 6FE England to 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ (1 page)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Register inspection address has been changed from C/O Prism Glass Limited Flat 23 104 Green Lane Morden Surrey SM4 6FE England to 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages)
28 November 2014Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages)
28 November 2014Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages)
31 March 2014Registered office address changed from Flat 23 104 Green Lane Morden Surrey SM4 6FE United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Flat 23 104 Green Lane Morden Surrey SM4 6FE United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Gregory Gonzalez as a director (1 page)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Gregory Gonzalez as a director (1 page)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Gregory Paul Gonzalez on 10 October 2010 (2 pages)
16 May 2011Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
16 May 2011Register inspection address has been changed from 41 Oldfields Road Sutton Surrey SM1 2NB England (1 page)
16 May 2011Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
16 May 2011Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England on 16 May 2011 (1 page)
16 May 2011Director's details changed for Mr Gregory Paul Gonzalez on 10 October 2010 (2 pages)
16 May 2011Register inspection address has been changed from 41 Oldfields Road Sutton Surrey SM1 2NB England (1 page)
16 May 2011Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
16 May 2011Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England on 16 May 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Termination of appointment of Dwb Limited as a secretary (1 page)
4 March 2010Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages)
4 March 2010Termination of appointment of Dwb Limited as a secretary (1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)