Pro Uv Lamps Limited HIGH WYCOMBE


Pro Uv Lamps started in year 1972 as Private Limited Company with registration number 01070672. The Pro Uv Lamps company has been functioning successfully for 52 years now and its status is active. The firm's office is based in High Wycombe at Centauri House Hillbottom Road. Postal code: HP12 4HQ. Since Tuesday 19th August 2014 Pro Uv Lamps Limited is no longer carrying the name Primarc (marketing).

The company has 2 directors, namely Kevin E., Phillip C.. Of them, Phillip C. has been with the company the longest, being appointed on 24 July 2009 and Kevin E. has been with the company for the least time - from 1 April 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Betty M. who worked with the the company until 24 July 2009.

Pro Uv Lamps Limited Address / Contact

Office Address Centauri House Hillbottom Road
Office Address2 Sands Industrial Estate
Town High Wycombe
Post code HP12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070672
Date of Incorporation Fri, 8th Sep 1972
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st January
Company age 52 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kevin E.

Position: Director

Appointed: 01 April 2015

Phillip C.

Position: Director

Appointed: 24 July 2009

Betty M.

Position: Secretary

Resigned: 24 July 2009

Mark T.

Position: Director

Appointed: 12 November 2012

Resigned: 01 April 2015

Ian M.

Position: Secretary

Appointed: 26 January 2012

Resigned: 25 October 2013

Peter S.

Position: Director

Appointed: 24 July 2009

Resigned: 12 November 2012

Ian M.

Position: Director

Appointed: 19 August 1998

Resigned: 25 October 2013

John E.

Position: Director

Appointed: 02 August 1993

Resigned: 23 June 2008

Betty M.

Position: Director

Appointed: 15 February 1991

Resigned: 14 March 2002

Donald M.

Position: Director

Appointed: 15 February 1991

Resigned: 24 July 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is A.c. Worldwide Group Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is A.c. Lighting (Holdings) Ltd that entered High Wycombe, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Kevin E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

A.C. Worldwide Group Limited

Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Bucks, HP12 4HQ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04513462
Notified on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.C. Lighting (Holdings) Ltd

Centauri House, Hillbottom Road Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04513462
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Kevin E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Primarc (marketing) August 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand172 668175 515203 195223 323279 298
Current Assets404 438375 396456 140505 363555 913
Debtors94 99186 705164 39752 11938 266
Property Plant Equipment2 5691 8251 6181 9772 869
Total Inventories136 779113 17688 548229 921 
Other
Accrued Liabilities Deferred Income19 45817 80236 57748 43855 187
Accumulated Depreciation Impairment Property Plant Equipment1 2031 9472 4192 7803 061
Amounts Owed By Group Undertakings6 54811 081618  
Amounts Owed To Group Undertakings5 3454 65043 9271 8209 724
Average Number Employees During Period11111
Corporation Tax Payable11 9671 69131 80945 235120
Creditors94 42094 178188 471169 374163 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 8808 7125 5442 376 
Increase From Depreciation Charge For Year Property Plant Equipment 744472361281
Net Current Assets Liabilities310 018281 218267 669335 989392 308
Other Taxation Social Security Payable29 82628 19126 63920 84720 533
Prepayments Accrued Income2 2461 9312 0319 7574 502
Property Plant Equipment Gross Cost3 7723 7724 0374 7575 930
Total Additions Including From Business Combinations Property Plant Equipment  2657201 173
Total Assets Less Current Liabilities312 587283 043269 287337 966395 177
Trade Creditors Trade Payables27 82441 84449 51953 03478 041
Trade Debtors Trade Receivables86 19773 693161 74842 36233 764

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements