About

Registered Number: 05091765
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 13 Greenhill Crescent, Watford Business Park, Watford, Hertfordshire, WD18 8QU

 

Prism Enclosures Ltd was founded on 02 April 2004 and are based in Watford in Hertfordshire. This company has 4 directors listed as Reynolds, Oliver, Fitzpatrick, Sarah Louise, Southern, Paul Anthony, Woodley, Stephen Richard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Sarah Louise 01 August 2014 - 1
SOUTHERN, Paul Anthony 01 September 2014 24 June 2019 1
WOODLEY, Stephen Richard 11 November 2009 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Oliver 01 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
MR04 - N/A 13 February 2020
MR04 - N/A 25 January 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 06 September 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 20 April 2017
MR01 - N/A 06 January 2017
AA01 - Change of accounting reference date 18 November 2016
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 February 2016
MR04 - N/A 22 August 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AP03 - Appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 25 May 2012
SH01 - Return of Allotment of shares 27 March 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 23 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 10 March 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AP01 - Appointment of director 07 January 2011
AA01 - Change of accounting reference date 19 October 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA01 - Change of accounting reference date 12 January 2010
AA - Annual Accounts 08 January 2010
AA01 - Change of accounting reference date 07 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 10 May 2006
225 - Change of Accounting Reference Date 23 January 2006
AA - Annual Accounts 10 January 2006
CERTNM - Change of name certificate 19 May 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 06 January 2017 Fully Satisfied

N/A

All assets debenture 17 December 2012 Fully Satisfied

N/A

Rent deposit deed 25 June 2010 Outstanding

N/A

Deposit agreement 23 March 2010 Fully Satisfied

N/A

Debenture 04 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.