Company NamePrime Light Electrical Limited
Company StatusActive
Company Number02754353
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Previous NameCavernpower Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Myer Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(3 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Sean Keith Hounslow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Duncan Stewart Wilkes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Rowley Rees Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(30 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Secretary NameMrs Tina Louise Cole
NationalityBritish
StatusResigned
Appointed12 October 1992(3 days after company formation)
Appointment Duration26 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gateway
Hythe Road
London
NW10 6RJ
Director NameMartin Spencer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1994)
RoleFinancial Consultant
Correspondence AddressAston House Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Director NameMrs Tina Louise Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gateway
Hythe Road
London
NW10 6RJ
Director NameMr Miran Khesro
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Russell Parr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(27 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameMr Guy Charles Alexander Madgwick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.primelight.co.uk
Email address[email protected]
Telephone020 89682000
Telephone regionLondon

Location

Registered AddressUnit 13 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth-£40,759
Cash£143,182
Current Liabilities£1,487,354

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Particulars: See charge for further detail.
Outstanding
11 December 2018Delivered on: 17 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2017Delivered on: 23 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 1 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 1992Delivered on: 23 December 1992
Satisfied on: 15 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Director's details changed for Mr Guy Charles Alexander Madgwick on 8 February 2021 (2 pages)
13 January 2021Appointment of Mr Guy Charles Alexander Madgwick as a director on 13 January 2021 (2 pages)
13 January 2021Appointment of Mr Duncan Stewart Wilkes as a director on 13 January 2021 (2 pages)
9 December 2020Appointment of Mr Simon David Weaver as a director on 9 December 2020 (2 pages)
9 November 2020Termination of appointment of Miran Khesro as a director on 5 November 2020 (1 page)
9 November 2020Termination of appointment of Russell Parr as a director on 31 October 2020 (1 page)
12 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Russell Parr as a director on 2 January 2020 (2 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
18 March 2019Cessation of Michael Myer Cole as a person with significant control on 11 December 2018 (1 page)
18 March 2019Notification of Helios Bidco Limited as a person with significant control on 11 December 2018 (2 pages)
18 March 2019Cessation of Tina Louise Cole as a person with significant control on 11 December 2018 (1 page)
23 January 2019Satisfaction of charge 027543530003 in full (1 page)
23 January 2019Satisfaction of charge 027543530004 in full (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2019Appointment of Mr Miran Khesro as a director on 11 December 2018 (2 pages)
2 January 2019Termination of appointment of Tina Louise Cole as a secretary on 11 December 2018 (1 page)
2 January 2019Appointment of Mr Sean Hounslow as a director on 11 December 2018 (2 pages)
2 January 2019Termination of appointment of Tina Louise Cole as a director on 11 December 2018 (1 page)
17 December 2018Registration of charge 027543530006, created on 11 December 2018 (23 pages)
8 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 May 2017Registration of charge 027543530005, created on 16 May 2017 (6 pages)
23 May 2017Registration of charge 027543530005, created on 16 May 2017 (6 pages)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Registration of charge 027543530004, created on 30 January 2017 (18 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Registration of charge 027543530003, created on 7 December 2015 (5 pages)
16 December 2015Registration of charge 027543530003, created on 7 December 2015 (5 pages)
16 December 2015Registration of charge 027543530003, created on 7 December 2015 (5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(5 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
11 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages)
20 November 2009Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 09/10/05; full list of members (7 pages)
8 November 2005Return made up to 09/10/05; full list of members (7 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 09/10/01; full list of members (6 pages)
6 November 2001Return made up to 09/10/01; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 November 2000Registered office changed on 14/11/00 from: 64 marlborough place london NW8 0PL (1 page)
14 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Registered office changed on 14/11/00 from: 64 marlborough place london NW8 0PL (1 page)
14 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 December 1999Registered office changed on 16/12/99 from: unit 13 gateway trading estate hythe road london NW10 6RJ (1 page)
16 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: unit 13 gateway trading estate hythe road london NW10 6RJ (1 page)
27 October 1999Return made up to 09/10/99; full list of members (6 pages)
27 October 1999Return made up to 09/10/99; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1997Return made up to 09/10/97; no change of members (4 pages)
2 December 1997Return made up to 09/10/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Return made up to 09/10/96; no change of members (4 pages)
19 March 1997Return made up to 09/10/96; no change of members (4 pages)
16 August 1996Auditor's resignation (1 page)
16 August 1996Auditor's resignation (1 page)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 January 1996Registered office changed on 29/01/96 from: 33 abbey gardens london NW8 (1 page)
29 January 1996Registered office changed on 29/01/96 from: 33 abbey gardens london NW8 (1 page)
29 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
29 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
10 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
7 March 1995Return made up to 09/10/94; full list of members (12 pages)
7 March 1995Return made up to 09/10/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 June 1994Ad 09/05/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
13 June 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 June 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 June 1994Ad 09/05/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
9 November 1993Return made up to 09/10/93; full list of members (5 pages)
30 April 1993Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1992£ nc 1000/10000 12/10/92 (1 page)
9 November 1992£ nc 1000/10000 12/10/92 (1 page)
28 October 1992Company name changed cavernpower LIMITED\certificate issued on 29/10/92 (2 pages)
28 October 1992Company name changed cavernpower LIMITED\certificate issued on 29/10/92 (2 pages)
9 October 1992Incorporation (16 pages)
9 October 1992Incorporation (16 pages)