PRENTICE GLASS LIMITED
LONDON


Company number 02769278
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address UNIT B, 10 WATERSIDE, LONDON, SW17 OHB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100,100 . The most likely internet sites of PRENTICE GLASS LIMITED are www.prenticeglass.co.uk, and www.prentice-glass.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. Prentice Glass Limited is a Private Limited Company. The company registration number is 02769278. Prentice Glass Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Prentice Glass Limited is Unit B 10 Waterside London Sw17 Ohb. The company`s financial liabilities are £195.9k. It is £44.63k against last year. And the total assets are £580.82k, which is £27.78k against last year. MANNELL, Julie is a Secretary of the company. MANNELL, Julie is a Director of the company. MANNELL, Richard is a Director of the company. Secretary MALYNN, Jacqueline Marjorie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MALYNN, Jacqueline Marjorie has been resigned. Director MALYNN, James Lawrence has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Glazing".


prentice glass Key Finiance

LIABILITIES £195.9k
+29%
CASH n/a
TOTAL ASSETS £580.82k
+5%
All Financial Figures

Current Directors

Secretary
MANNELL, Julie
Appointed Date: 30 March 2008

Director
MANNELL, Julie
Appointed Date: 30 November 1992
66 years old

Director
MANNELL, Richard
Appointed Date: 30 November 1992
67 years old

Resigned Directors

Secretary
MALYNN, Jacqueline Marjorie
Resigned: 01 October 2009
Appointed Date: 30 November 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1992
Appointed Date: 30 November 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 November 1992
Appointed Date: 30 November 1992
35 years old

Director
MALYNN, Jacqueline Marjorie
Resigned: 30 March 2008
Appointed Date: 30 November 1992
78 years old

Director
MALYNN, James Lawrence
Resigned: 30 March 2008
Appointed Date: 14 July 1998
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1992
Appointed Date: 30 November 1992

Persons With Significant Control

Ra Prentice & Company Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PRENTICE GLASS LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
06 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,100

04 Oct 2015
Amended total exemption full accounts made up to 31 March 2015
17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
06 Jan 1993
Director resigned;new director appointed

06 Jan 1993
Director resigned;new director appointed

06 Jan 1993
Director resigned;new director appointed

06 Jan 1993
Secretary resigned;new secretary appointed;director resigned

30 Nov 1992
Incorporation

PRENTICE GLASS LIMITED Charges

20 July 2006
All asset debenture deed
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 95. fixed and floating charges over the undertaking and all…
13 December 1993
Single debenture
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…