PRO UV LAMPS LIMITED
HIGH WYCOMBE PRIMARC (MARKETING) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 4HQ

Company number 01070672
Status Active
Incorporation Date 8 September 1972
Company Type Private Limited Company
Address CENTAURI HOUSE HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKS, HP12 4HQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,000 . The most likely internet sites of PRO UV LAMPS LIMITED are www.prouvlamps.co.uk, and www.pro-uv-lamps.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Furze Platt Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.3 miles; to Taplow Rail Station is 8.9 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Uv Lamps Limited is a Private Limited Company. The company registration number is 01070672. Pro Uv Lamps Limited has been working since 08 September 1972. The present status of the company is Active. The registered address of Pro Uv Lamps Limited is Centauri House Hillbottom Road Sands Industrial Estate High Wycombe Bucks Hp12 4hq. . CAPSTICK, Phillip Robert is a Director of the company. EVERETT, Kevin is a Director of the company. Secretary MAJOR, Betty Mavis has been resigned. Secretary MAJOR, Ian Michael has been resigned. Director EDWARDS, John has been resigned. Director MAJOR, Betty Mavis has been resigned. Director MAJOR, Donald Cecil has been resigned. Director MAJOR, Ian Michael has been resigned. Director SEARLES, Peter Charles has been resigned. Director TONKS, Mark Graham has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
CAPSTICK, Phillip Robert
Appointed Date: 24 July 2009
60 years old

Director
EVERETT, Kevin
Appointed Date: 01 April 2015
44 years old

Resigned Directors

Secretary
MAJOR, Betty Mavis
Resigned: 24 July 2009

Secretary
MAJOR, Ian Michael
Resigned: 25 October 2013
Appointed Date: 26 January 2012

Director
EDWARDS, John
Resigned: 23 June 2008
Appointed Date: 02 August 1993
91 years old

Director
MAJOR, Betty Mavis
Resigned: 14 March 2002
96 years old

Director
MAJOR, Donald Cecil
Resigned: 24 July 2009
92 years old

Director
MAJOR, Ian Michael
Resigned: 25 October 2013
Appointed Date: 19 August 1998
61 years old

Director
SEARLES, Peter Charles
Resigned: 12 November 2012
Appointed Date: 24 July 2009
75 years old

Director
TONKS, Mark Graham
Resigned: 01 April 2015
Appointed Date: 12 November 2012
62 years old

Persons With Significant Control

Mr Kevin Everett
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

A.C. Lighting (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRO UV LAMPS LIMITED Events

13 Mar 2017
Confirmation statement made on 28 January 2017 with updates
10 Nov 2016
Accounts for a small company made up to 31 January 2016
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

12 Nov 2015
Accounts for a small company made up to 31 January 2015
20 May 2015
Auditor's resignation
...
... and 92 more events
12 Mar 1987
Return made up to 23/02/87; full list of members

08 May 1986
Accounts made up to 30 November 1985

08 May 1986
Return made up to 28/03/86; full list of members

21 May 1982
Annual return made up to 18/05/82
08 Sep 1972
Incorporation

PRO UV LAMPS LIMITED Charges

14 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: A.C.Lighting (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Unit 2 loverock road reading administrative area of reading…
21 February 1973
Debenture
Delivered: 27 February 1973
Status: Satisfied on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…