Prolicht Uk Limited HARLOW


Founded in 2004, Prolicht Uk, classified under reg no. 05203206 is an active company. Currently registered at 95 Greenways Business Centre CM19 5QE, Harlow the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd December 2004 Prolicht Uk Limited is no longer carrying the name Prolicht (UK).

The company has 2 directors, namely Terry S., Marco W.. Of them, Marco W. has been with the company the longest, being appointed on 16 January 2015 and Terry S. has been with the company for the least time - from 19 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prolicht Uk Limited Address / Contact

Office Address 95 Greenways Business Centre
Office Address2 Harlow Business Park
Town Harlow
Post code CM19 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203206
Date of Incorporation Wed, 11th Aug 2004
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Terry S.

Position: Director

Appointed: 19 January 2023

Marco W.

Position: Director

Appointed: 16 January 2015

Gabor G.

Position: Director

Appointed: 01 April 2010

Resigned: 15 January 2015

Uwe S.

Position: Director

Appointed: 01 April 2010

Resigned: 20 March 2018

Joan T.

Position: Secretary

Appointed: 11 January 2007

Resigned: 01 November 2012

Gary H.

Position: Director

Appointed: 07 July 2005

Resigned: 01 April 2010

Nicholas N.

Position: Director

Appointed: 25 August 2004

Resigned: 01 April 2010

Nicholas N.

Position: Secretary

Appointed: 25 August 2004

Resigned: 11 January 2007

Matthias K.

Position: Director

Appointed: 25 August 2004

Resigned: 08 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2004

Resigned: 11 August 2004

Joan T.

Position: Secretary

Appointed: 11 August 2004

Resigned: 25 August 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2004

Resigned: 11 August 2004

Peter F.

Position: Director

Appointed: 11 August 2004

Resigned: 31 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Martin S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Uwe S. This PSC has significiant influence or control over the company,.

Martin S.

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

Uwe S.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: significiant influence or control

Company previous names

Prolicht (UK) December 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 47260 14677 6844 31350 02612 576
Current Assets384 040351 403424 529249 292448 746982 833
Debtors320 612262 082324 396181 053214 266560 891
Other Debtors19 49132 22113 1668 92215 82914 963
Property Plant Equipment8 4064 0723 0534 2034 7243 648
Total Inventories18 95629 17522 44963 926184 454409 366
Other
Accumulated Depreciation Impairment Property Plant Equipment84 34588 67989 69891 07493 04895 182
Average Number Employees During Period766766
Creditors143 250103 713120 18787 945303 568807 330
Increase From Depreciation Charge For Year Property Plant Equipment 4 3341 0191 3761 9742 134
Net Current Assets Liabilities240 790247 690304 342161 347145 178175 503
Number Shares Issued Fully Paid 44444
Other Creditors10 6978 52515 35211 65261 403426 514
Other Taxation Social Security Payable41 10524 75126 38119 4938 471122 013
Par Value Share 11111
Profit Loss 2 56655 633-103 845-15 648 
Property Plant Equipment Gross Cost92 75192 75192 75195 27797 77298 830
Total Assets Less Current Liabilities249 196251 762307 395165 550149 902179 151
Trade Creditors Trade Payables91 44870 43778 45456 800233 694258 803
Trade Debtors Trade Receivables301 121229 861311 230172 131198 437545 928
Dividends Paid   38 000  
Total Additions Including From Business Combinations Property Plant Equipment   2 5262 4951 058

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search