About

Registered Number: 02754353
Date of Incorporation: 09/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 13 Gateway Trading Estate, Hythe Road, London, NW10 6RJ

 

Prime Light Electrical Ltd was established in 1992, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Russell 02 January 2020 - 1
COLE, Tina Louise 01 August 1993 11 December 2018 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 22 March 2019
PSC02 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
RESOLUTIONS - N/A 09 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
MR01 - N/A 17 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 26 October 2017
MR01 - N/A 23 May 2017
MR04 - N/A 13 February 2017
MR01 - N/A 01 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 16 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 October 2013
AA01 - Change of accounting reference date 17 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 11 November 2010
AA01 - Change of accounting reference date 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 July 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 19 November 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 19 March 1997
AUD - Auditor's letter of resignation 16 August 1996
AA - Annual Accounts 07 August 1996
287 - Change in situation or address of Registered Office 29 January 1996
363x - Annual Return 23 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1995
AA - Annual Accounts 10 March 1995
363x - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
288 - N/A 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
288 - N/A 10 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1994
363s - Annual Return 09 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1993
288 - N/A 29 March 1993
395 - Particulars of a mortgage or charge 23 December 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
123 - Notice of increase in nominal capital 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
CERTNM - Change of name certificate 28 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
NEWINC - New incorporation documents 09 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

A registered charge 07 December 2015 Fully Satisfied

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Debenture 17 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.