Prism Soft Furnishings Ltd YORK


Prism Soft Furnishings started in year 2014 as Private Limited Company with registration number 09273536. The Prism Soft Furnishings company has been functioning successfully for ten years now and its status is active. The firm's office is based in York at 49 High Street. Postal code: YO51 9AW.

The company has one director. Ian C., appointed on 20 October 2020. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Robert R.. There were no ex secretaries.

Prism Soft Furnishings Ltd Address / Contact

Office Address 49 High Street
Office Address2 Boroughbridge
Town York
Post code YO51 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09273536
Date of Incorporation Tue, 21st Oct 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Ian C.

Position: Director

Appointed: 20 October 2020

Robert R.

Position: Director

Appointed: 21 October 2014

Resigned: 30 October 2020

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Mavis P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ian C. This PSC owns 25-50% shares. The third one is Paul M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mavis P.

Notified on 1 September 2016
Nature of control: 25-50% shares

Ian C.

Notified on 10 September 2021
Nature of control: 25-50% shares

Paul M.

Notified on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth516997       
Balance Sheet
Cash Bank In Hand4 1542 628       
Cash Bank On Hand 2 6283 0842 1392 74130 92541 33137 60014 173
Current Assets4 2548 62816 97118 21819 98450 21658 80862 18439 684
Debtors1002 50013 88712 3299 2437 2914 2279 1849 761
Other Debtors  11 3877 3296 743   5 261
Property Plant Equipment 9 0008 1007 2906 5615 9055 3154 7834 305
Stocks Inventory 3 500       
Tangible Fixed Assets 9 000       
Total Inventories 3 500 3 7508 00012 00013 25015 40015 750
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve515897       
Shareholder Funds516997       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0001 9002 7103 4394 0954 6855 2175 695
Average Number Employees During Period  4444333
Creditors 16 63116 68818 32725 23646 61247 36636 81822 716
Creditors Due Within One Year3 73816 631       
Increase From Depreciation Charge For Year Property Plant Equipment  900810729656590532478
Net Current Assets Liabilities516-8 003283-109-5 2523 60411 44225 36616 968
Number Shares Allotted1100       
Other Creditors 1 3443 1346263 68311 94110 2784 8061 853
Other Taxation Social Security Payable 5 7874 0543 6606 87013 2469 25811 0114 175
Par Value Share11       
Property Plant Equipment Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 10 000       
Tangible Fixed Assets Cost Or Valuation 10 000       
Tangible Fixed Assets Depreciation 1 000       
Tangible Fixed Assets Depreciation Charged In Period 1 000       
Total Assets Less Current Liabilities5169978 3837 1811 3099 50916 75730 14921 273
Trade Creditors Trade Payables 9 5009 50014 04114 68321 42511 75010 5009 026
Trade Debtors Trade Receivables 2 5002 5005 0002 5007 2914 2279 1844 500
Bank Borrowings Overdrafts      16 08010 5017 662

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements