UKBizDB.co.uk

PRIME LIGHT ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prime Light Electrical Limited. The company was founded 31 years ago and was given the registration number 02754353. The firm's registered office is in LONDON. You can find them at Unit 13 Gateway Trading Estate, Hythe Road, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PRIME LIGHT ELECTRICAL LIMITED
Company Number:02754353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director04 May 2023Active
Unit 13, Gateway Trading Estate, Hythe Road, London, United Kingdom, NW10 6RJ

Director12 October 1992Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director11 December 2018Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director13 January 2021Active
13 Gateway, Hythe Road, London, NW10 6RJ

Secretary12 October 1992Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 October 1992Active
13 Gateway, Hythe Road, London, NW10 6RJ

Director01 August 1993Active
120 East Road, London, N1 6AA

Nominee Director09 October 1992Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director11 December 2018Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director13 January 2021Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director02 January 2020Active
Aston House Windsor Road, Gerrards Cross, SL9 7NW

Director28 February 1993Active
Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

Director09 December 2020Active

People with Significant Control

Helios Bidco Limited
Notified on:11 December 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 13, Gateway Trading Estate, London, United Kingdom, NW10 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Myer Cole
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:13, Gateway, London, United Kingdom, NW10 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Louise Cole
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:13, Gateway, London, United Kingdom, NW10 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.