UKBizDB.co.uk

PFI LIGHTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pfi Lighting Limited. The company was founded 26 years ago and was given the registration number 03515811. The firm's registered office is in HODDESDON. You can find them at Unit 6, Optima Business Park, Pindar Road, Hoddesdon, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PFI LIGHTING LIMITED
Company Number:03515811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director02 December 2019Active
Unit 6, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director02 December 2019Active
2 Moat Lane, Melbourn, Royston, SG8 6EH

Secretary18 November 1998Active
65 Monk Walk, Buntingford, SG9 9DR

Secretary24 February 1998Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Secretary01 May 2014Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Secretary01 June 2002Active
47, Walton Road, Ware, England, SG12 9PF

Secretary31 December 2009Active
36 Madingley Road, Cambridge, CB3 0EX

Director24 February 1998Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director18 November 1998Active
65 Monk Walk, Buntingford, SG9 9DR

Director24 February 1998Active
4 Sudbrooke Road, London, SW12 8TG

Director20 July 1999Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director01 December 1998Active
Lundsford House, Lundsford Farm, Etchingham, TN19 7QH

Director01 December 1998Active
The Castle House, Anstey, Buntingford, SG9 0EU

Director24 September 2001Active
2 Saint Andrews Avenue, Harpenden, AL5 2RA

Director25 February 2003Active
Unit 6, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director30 April 2012Active

People with Significant Control

Brent Lighting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Netherfield Lane, Ware, England, SG12 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type full.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.