Background WavePink WaveYellow Wave

PRIME LIGHT ELECTRICAL LIMITED (02754353)

PRIME LIGHT ELECTRICAL LIMITED (02754353) is an active UK company. incorporated on 9 October 1992. with registered office in Billingshurst. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. PRIME LIGHT ELECTRICAL LIMITED has been registered for 33 years. Current directors include BROWN, Rowley Rees, COLE, Michael Myer, CONNOLLY, Catherine Anne.

Company Number
02754353
Status
active
Type
ltd
Incorporated
9 October 1992
Age
33 years
Address
Parbrook House, Billingshurst, RH14 9EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BROWN, Rowley Rees, COLE, Michael Myer, CONNOLLY, Catherine Anne
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME LIGHT ELECTRICAL LIMITED

PRIME LIGHT ELECTRICAL LIMITED is an active company incorporated on 9 October 1992 with the registered office located in Billingshurst. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. PRIME LIGHT ELECTRICAL LIMITED was registered 33 years ago.(SIC: 46180)

Status

active

Active since 33 years ago

Company No

02754353

LTD Company

Age

33 Years

Incorporated 9 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

CAVERNPOWER LIMITED
From: 9 October 1992To: 29 October 1992
Contact
Address

Parbrook House Natts Lane Billingshurst, RH14 9EZ,

Previous Addresses

Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ
From: 9 October 1992To: 26 August 2025
Timeline

28 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Secured
May 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Left
Apr 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROWN, Rowley Rees

Active
Natts Lane, BillingshurstRH14 9EZ
Born February 1970
Director
Appointed 04 May 2023

COLE, Michael Myer

Active
Gateway Trading Estate, LondonNW10 6RJ
Born April 1957
Director
Appointed 12 Oct 1992

CONNOLLY, Catherine Anne

Active
Natts Lane, BillingshurstRH14 9EZ
Born December 1968
Director
Appointed 16 Jul 2025

COLE, Tina Louise

Resigned
13 Gateway, LondonNW10 6RJ
Secretary
Appointed 12 Oct 1992
Resigned 11 Dec 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Oct 1992
Resigned 12 Oct 1992

COLE, Tina Louise

Resigned
13 Gateway, LondonNW10 6RJ
Born June 1960
Director
Appointed 01 Aug 1993
Resigned 11 Dec 2018

HOUNSLOW, Sean Keith

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born November 1967
Director
Appointed 11 Dec 2018
Resigned 15 Jan 2026

KHESRO, Miran

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born January 1955
Director
Appointed 11 Dec 2018
Resigned 05 Nov 2020

MADGWICK, Guy Charles Alexander

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born November 1963
Director
Appointed 13 Jan 2021
Resigned 13 Mar 2023

PARR, Russell

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born March 1976
Director
Appointed 02 Jan 2020
Resigned 31 Oct 2020

SPENCER, Martin

Resigned
Aston House Windsor Road, Gerrards CrossSL9 7NW
Born August 1933
Director
Appointed 28 Feb 1993
Resigned 13 May 1994

WEAVER, Simon David

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born December 1969
Director
Appointed 09 Dec 2020
Resigned 03 May 2023

WILKES, Duncan Stewart

Resigned
Unit 13 Gateway Trading Estate, LondonNW10 6RJ
Born April 1958
Director
Appointed 13 Jan 2021
Resigned 16 Jul 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Oct 1992
Resigned 12 Oct 1992

Persons with significant control

3

1 Active
2 Ceased
Gateway Trading Estate, LondonNW10 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018

Mr Michael Myer Cole

Ceased
Gateway, LondonNW10 6RJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2018

Mrs Tina Louise Cole

Ceased
Gateway, LondonNW10 6RJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Legacy
23 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
16 December 1999
288cChange of Particulars
Legacy
16 December 1999
288cChange of Particulars
Legacy
16 December 1999
287Change of Registered Office
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 1996
AUDAUD
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Legacy
23 October 1995
363x363x
Legacy
29 August 1995
225(1)225(1)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
88(2)R88(2)R
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
13 June 1994
123Notice of Increase in Nominal Capital
Legacy
10 March 1994
288288
Legacy
11 January 1994
225(1)225(1)
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
88(2)R88(2)R
Legacy
30 April 1993
224224
Legacy
29 March 1993
288288
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
123Notice of Increase in Nominal Capital
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Certificate Change Of Name Company
28 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1992
287Change of Registered Office
Incorporation Company
9 October 1992
NEWINCIncorporation