ABOUT PRENTICE GLASS LIMITED
Versatility of design is improving with our continued expansion of products and bespoke fittings. ...
Prentice Glass Ltd. offers a wide range of all-glass structures for both residential and commercial properties; with each assembly tailored to your specific requirements...
Prentice Glass offers a comprehensive range of options for the design, supply and manufacture of aluminium, glass, and wooden shop fronts....
Prentice Glass has been established since 1951. This experience has given us the knowledge and expertise to serve our customers in today’s ever demanding and legislative industry while maintaining the desirable qualities of a family run business.
We thank you for visiting our website and hope that you will find it both informative and helpful. Please do not hesitate to contact us should you require any further information on our products, or wish us to provide you with an estimate for any of our services.
If you would like to enquire further about any of the products or services listed, feel free to contact us via one of the following options:
KEY FINANCES
Year
2017
Assets
£472.15k
▼ £-108.67k (-18.71 %)
Cash
£28.23k
▼ £-5.08k (-15.24 %)
Liabilities
£46.6k
▼ £-27.62k (-37.22 %)
Net Worth
£425.55k
▼ £-81.04k (-16.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
other
- Company name
- PRENTICE GLASS LIMITED
- Company number
- 02769278
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.prenticeglass.co.uk
- Phones
-
02089 449 001
02089 449 551
02089 448 188
02089 449 558
- Registered Address
- UNIT B,
10 WATERSIDE,
LONDON,
SW17 OHB
ECONOMIC ACTIVITIES
- 43342
- Glazing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST 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
CHARGES
-
20 July 2006
- Status
- Outstanding
- Delivered
- 22 July 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- 95. fixed and floating charges over the undertaking and all…
-
13 December 1993
- Status
- Outstanding
- Delivered
- 15 December 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PRENTICE GLASS LIMITED DIRECTORS
Julie Mannell
Acting
- Appointed
- 30 March 2008
- Role
- Secretary
- Address
- Unit B, 10 Waterside, London, Sw17 Ohb
- Name
- MANNELL, Julie
Julie Mannell
Acting
- Appointed
- 30 November 1992
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit B, 10 Waterside, London, Sw17 Ohb
- Country Of Residence
- United Kingdom
- Name
- MANNELL, Julie
Richard Mannell
Acting
- Appointed
- 30 November 1992
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit B, 10 Waterside, London, Sw17 Ohb
- Country Of Residence
- United Kingdom
- Name
- MANNELL, Richard
Jacqueline Marjorie Malynn
Resigned
- Appointed
- 30 November 1992
- Resigned
- 01 October 2009
- Role
- Secretary
- Address
- Squirrels Lodge 5 Paddocks Close, Ashtead, Surrey, KT21 2RA
- Name
- MALYNN, Jacqueline Marjorie
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 30 November 1992
- Resigned
- 30 November 1992
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 30 November 1992
- Resigned
- 30 November 1992
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Jacqueline Marjorie Malynn
Resigned
- Appointed
- 30 November 1992
- Resigned
- 30 March 2008
- Occupation
- Secretary
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Squirrels Lodge 5 Paddocks Close, Ashtead, Surrey, KT21 2RA
- Name
- MALYNN, Jacqueline Marjorie
James Lawrence Malynn
Resigned
- Appointed
- 14 July 1998
- Resigned
- 30 March 2008
- Occupation
- Glass Merchant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Squirrels Lodge 5 Paddocks Close, Ashtead, Surrey, KT21 2RA
- Name
- MALYNN, James Lawrence
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 30 November 1992
- Resigned
- 30 November 1992
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.