UKBizDB.co.uk

PHAROS ARCHITECTURAL CONTROLS LIMITED

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

This company is commonly known as Pharos Architectural Controls Limited. The company was founded 19 years ago and was given the registration number 05286891. The firm's registered office is in LONDON. You can find them at International House, 7 High Street, London, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PHAROS ARCHITECTURAL CONTROLS LIMITED
Company Number:05286891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:International House, 7 High Street, London, England, W5 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Gunnersbury Avenue, London, England, W4 5QB

Secretary15 November 2004Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director19 September 2021Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director19 September 2021Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director03 September 2010Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director03 September 2010Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 January 2021Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director03 September 2010Active
Shepherds Building, Studio G20, Rockley Road, London, W14 0DA

Director20 July 2012Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 January 2021Active
Shepherds Building, Studio G20, Rockley Road, London, United Kingdom, W14 0DA

Corporate Director15 November 2004Active
Shepherds Building, Unit G20, Rockley Road, London, United Kingdom, W14 0DA

Corporate Director03 September 2010Active

People with Significant Control

Mr Nicholas Edward Archdale
Notified on:01 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control
Mr Richard John Mead
Notified on:01 November 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control
Mr Christopher Hunt
Notified on:01 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control
Pharos Controls Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-15Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.