Prism Electronics Limited ST IVES


Founded in 1990, Prism Electronics, classified under reg no. 02562215 is an active company. Currently registered at 30 Burrel Road PE27 3NF, St Ives the company has been in the business for 34 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Fredrik J., Carl-Olof K.. Of them, Fredrik J., Carl-Olof K. have been with the company the longest, being appointed on 10 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prism Electronics Limited Address / Contact

Office Address 30 Burrel Road
Office Address2 Burrel Road Industrial Estate
Town St Ives
Post code PE27 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562215
Date of Incorporation Mon, 26th Nov 1990
Industry Manufacture of loaded electronic boards
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Fredrik J.

Position: Director

Appointed: 10 September 2021

Carl-Olof K.

Position: Director

Appointed: 10 September 2021

Richard W.

Position: Director

Resigned: 10 June 2022

David A.

Position: Director

Resigned: 10 March 2022

David D.

Position: Director

Appointed: 22 August 2022

Resigned: 23 August 2023

Thomas F.

Position: Director

Appointed: 10 September 2021

Resigned: 12 May 2023

David D.

Position: Director

Appointed: 01 October 2004

Resigned: 10 September 2021

Richard V.

Position: Director

Appointed: 02 January 2003

Resigned: 30 June 2022

Richard V.

Position: Secretary

Appointed: 02 January 2003

Resigned: 30 June 2022

Colin V.

Position: Director

Appointed: 12 August 1994

Resigned: 31 October 2004

Keith F.

Position: Director

Appointed: 12 August 1994

Resigned: 28 June 1996

David A.

Position: Secretary

Appointed: 26 November 1991

Resigned: 02 January 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Fcg Investment 1 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fcg Investment 1 Limited

7 Bell Yard, London, WC2A 2JR, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13440906
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand624 734182 210139 056
Current Assets1 612 4093 456 6763 828 109
Debtors503 8462 613 2052 941 773
Net Assets Liabilities1 227 0181 375 0661 531 285
Other Debtors27 69236 97015 598
Property Plant Equipment180 748321 594254 781
Total Inventories483 829661 261747 280
Other
Accumulated Depreciation Impairment Property Plant Equipment1 019 500920 794973 246
Additions Other Than Through Business Combinations Property Plant Equipment 239 78226 680
Amounts Owed By Group Undertakings Participating Interests 2 012 0272 113 722
Average Number Employees During Period343635
Bank Borrowings 868 000645 000
Bank Overdrafts 435 500416 998
Creditors540 6481 340 0711 745 059
Finance Lease Liabilities Present Value Total 36 64538 917
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 94032 890 
Increase From Depreciation Charge For Year Property Plant Equipment 94 13488 459
Net Current Assets Liabilities1 071 7612 116 6052 083 050
Other Creditors70 429210 478400 499
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 192 84036 007
Other Disposals Property Plant Equipment 197 64241 041
Property Plant Equipment Gross Cost1 200 2481 242 3881 228 027
Provisions For Liabilities Balance Sheet Subtotal25 49156 24662 196
Taxation Social Security Payable80 447131 756224 821
Total Assets Less Current Liabilities1 252 5092 438 1992 337 831
Trade Creditors Trade Payables389 772525 692663 824
Trade Debtors Trade Receivables476 154564 208812 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements