Warning: file_put_contents(c/202fed2854f48ce648e693e1722fa055.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P.f.l. Electrical Ltd, SS17 0EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P.F.L. ELECTRICAL LTD

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

This company is commonly known as P.f.l. Electrical Ltd. The company was founded 20 years ago and was given the registration number 04790446. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 12 High Street, , Stanford-le-hope, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P.F.L. ELECTRICAL LTD
Company Number:04790446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 High Street, Stanford-le-hope, England, SS17 0EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Secretary31 December 2015Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director05 November 2023Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director24 May 2018Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director01 March 2004Active
Laburnum House, 17 Bull Road, Birling, ME19 5JE

Secretary06 June 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 June 2003Active
Wychwood, Sandy Lane Addington, West Malling, ME19 5BX

Director06 June 2003Active
Regents Court, London Road, Addington, ME19 5PL

Director06 June 2003Active
Laburnum House, 17 Bull Road, Birling, ME19 5JE

Director06 June 2003Active
24 Tourmaline Drive, Sittingbourne, ME10 5TA

Director06 June 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director06 June 2003Active

People with Significant Control

Karen Higginson
Notified on:16 June 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Martin Higginson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-24Capital

Second filing capital allotment shares.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-06-27Capital

Capital variation of rights attached to shares.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

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

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Accounts

Change account reference date company previous extended.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.