Company NamePro Light London Power Limited
DirectorCraig Davis
Company StatusActive
Company Number10869751
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Davis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleLighting Engineer
Country of ResidenceEngland
Correspondence Address9 The Crescent
London
SW19 8AW
Director NameBarry Keegan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 The Crescent
London
SW19 8AW
Director NamePhilip Penfold
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Brooklands Avenue
London
SW19 8ER

Location

Registered Address15 Armstrong Way
Great Western Industrial Estate
Southall
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

19 November 2020Registered office address changed from 32 Brooklands Avenue London SW19 8ER England to Unit 24 Greenford Park Ockham Drive Greenford UB6 0FD on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Philip Penfold as a director on 31 October 2020 (1 page)
19 November 2020Cessation of Philip Penfold as a person with significant control on 1 November 2020 (1 page)
19 November 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from 9 the Crescent London SW19 8AW England to 32 Brooklands Avenue London SW19 8ER on 22 July 2019 (1 page)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
19 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
27 July 2017Director's details changed for Craig Davies on 17 July 2017 (2 pages)
27 July 2017Director's details changed for Craig Davies on 17 July 2017 (2 pages)
25 July 2017Cessation of Barry Keegan as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Barry Keegan as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Barry Keegan as a director on 21 July 2017 (1 page)
25 July 2017Cessation of Barry Keegan as a person with significant control on 21 July 2017 (1 page)
25 July 2017Cessation of Barry Keegan as a person with significant control on 21 July 2017 (1 page)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 300
(21 pages)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 300
(21 pages)