Prism Safety Limited LEICESTER


Founded in 2006, Prism Safety, classified under reg no. 05689648 is an active company. Currently registered at 19 Warren Park Way LE19 4SA, Leicester the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Gavin R., appointed on 30 September 2019. There are currently no secretaries appointed. At the moment 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 Safety Limited Address / Contact

Office Address 19 Warren Park Way
Office Address2 Enderby
Town Leicester
Post code LE19 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05689648
Date of Incorporation Fri, 27th Jan 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Gavin R.

Position: Director

Appointed: 30 September 2019

David A.

Position: Secretary

Appointed: 17 November 2008

Resigned: 20 February 2022

David A.

Position: Director

Appointed: 27 January 2006

Resigned: 20 February 2022

Erik V.

Position: Director

Appointed: 27 January 2006

Resigned: 25 July 2018

Graham W.

Position: Director

Appointed: 27 January 2006

Resigned: 20 February 2022

Graham W.

Position: Secretary

Appointed: 27 January 2006

Resigned: 17 November 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Gavin R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin R.

Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham W.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Erik V.

Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand64 82573 62636 67028 96021 84733 57954 332
Current Assets71 25978 30544 09539 23735 29633 57960 671
Debtors6 4344 6797 42510 27713 449 6 339
Net Assets Liabilities38 61651 99920 86219 662 11 81840 943
Other Debtors  536715953  
Property Plant Equipment268845923011598
Other
Accrued Liabilities Deferred Income21 62222 98715 12312 04819 25518 991 
Accumulated Depreciation Impairment Property Plant Equipment6 8267 0557 2847 5137 7427 74226
Average Number Employees During Period  33311
Corporation Tax Payable6 4413 0096 8144 4315 0562 7717 504
Creditors32 64526 86323 60519 80524 31121 76220 202
Increase From Depreciation Charge For Year Property Plant Equipment 229229229229 26
Net Current Assets Liabilities38 61451 44220 49019 43210 98511 81740 469
Nominal Value Allotted Share Capital    33 
Number Shares Allotted    66 
Property Plant Equipment Gross Cost6 8287 7437 7437 7437 7437 743624
Provisions For Liabilities Balance Sheet Subtotal 13187   124
Total Assets Less Current Liabilities38 61652 13020 94919 66210 98611 81841 067
Trade Creditors Trade Payables4 5828671 6683 326   
Trade Debtors Trade Receivables5 4892 6956 8899 56212 496 6 091
Accrued Liabilities     18 99112 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 742
Disposals Property Plant Equipment      7 743
Number Shares Issued Fully Paid      6
Other Creditors      60
Par Value Share      1
Recoverable Value-added Tax9451 984536   248
Total Additions Including From Business Combinations Property Plant Equipment 915    624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU on 4th April 2023 to 19 Warren Park Way Enderby Leicester LE19 4SA
filed on: 4th, April 2023
Free Download (1 page)

Company search