Prolight Design Limited HOPTON PARK


Founded in 1991, Prolight Design, classified under reg no. 02659194 is an active company. Currently registered at Prolight Design Limited SN10 2EY, Hopton Park the company has been in the business for thirty three years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Nicholas W., Steven G. and Paul B.. In addition one secretary - Paul B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kay T. who worked with the the company until 26 October 1992.

Prolight Design Limited Address / Contact

Office Address Prolight Design Limited
Office Address2 Beacon Business Centre
Town Hopton Park
Post code SN10 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659194
Date of Incorporation Thu, 31st Oct 1991
Industry Artistic creation
Industry Electrical installation
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (82 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Nicholas W.

Position: Director

Appointed: 07 December 2023

Steven G.

Position: Director

Appointed: 01 June 1999

Paul B.

Position: Secretary

Appointed: 26 October 1992

Paul B.

Position: Director

Appointed: 17 February 1992

Lee T.

Position: Director

Appointed: 08 November 1991

Resigned: 09 February 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1991

Resigned: 28 October 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 1991

Resigned: 28 October 1991

Kay T.

Position: Director

Appointed: 28 October 1991

Resigned: 08 November 1991

Michael T.

Position: Director

Appointed: 28 October 1991

Resigned: 14 April 1999

Kay T.

Position: Secretary

Appointed: 28 October 1991

Resigned: 26 October 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Paul B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Steven G. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Steven G.

Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand705 006543 023355 321561 839794 685435 880867 594
Current Assets2 955 5572 887 4142 406 9192 400 2382 017 8662 637 1863 311 598
Debtors1 521 4431 771 5141 371 6601 235 921786 1421 413 5801 254 640
Net Assets Liabilities1 782 7341 865 1361 580 6031 591 8591 131 6541 238 0181 603 111
Other Debtors161 411167 868174 58225 574127 56184 38623 612
Property Plant Equipment246 584206 546143 04566 19830 34713 10516 984
Total Inventories729 108572 877679 938602 478437 039787 7261 189 364
Other
Accumulated Depreciation Impairment Property Plant Equipment404 840294 393408 068493 483536 251555 368277 763
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -14 440-11 783  
Average Number Employees During Period20232323242029
Creditors1 371 5561 190 733943 138862 794472 646367 994265 000
Deferred Tax Liabilities  26 22311 783-5 1041 9373 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment 225 315    289 087
Disposals Property Plant Equipment 225 315    289 087
Dividends Paid   200 000100 00040 000240 000
Increase From Depreciation Charge For Year Property Plant Equipment 114 868 85 41542 76819 11711 482
Net Current Assets Liabilities1 584 0011 696 6811 463 7811 537 4441 573 9531 594 8441 854 764
Number Shares Issued Fully Paid 5 000 5 0005 0005 0005 000
Other Creditors  451 516193 045162 414113 521359 799
Other Taxation Social Security Payable  210 104224 986125 048228 317408 333
Par Value Share 1 1111
Profit Loss   211 256-360 205146 364605 093
Property Plant Equipment Gross Cost651 424500 939551 113559 681566 598568 473294 747
Provisions  26 22311 783 1 9373 637
Provisions For Liabilities Balance Sheet Subtotal47 85138 09126 22311 783 1 9373 637
Total Additions Including From Business Combinations Property Plant Equipment 74 830 8 5686 9171 87515 361
Total Assets Less Current Liabilities1 830 5851 903 2271 606 8261 603 6421 604 3001 607 9491 871 748
Trade Creditors Trade Payables  281 518444 763119 097599 498586 702
Trade Debtors Trade Receivables  1 174 1751 028 781469 7531 138 2381 032 434
Bank Borrowings    510 000469 000367 000
Bank Borrowings Overdrafts    472 646367 994265 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 17th, August 2023
Free Download (13 pages)

Company search

Advertisements