UKBizDB.co.uk

PKE LIGHTING LIMITED

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

This company is commonly known as Pke Lighting Limited. The company was founded 33 years ago and was given the registration number 02602430. The firm's registered office is in LEIGH. You can find them at Unit E7 Walter Leigh Way, Moss Industrial Estate, Leigh, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:PKE LIGHTING LIMITED
Company Number:02602430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1991
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Unit E7 Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cheapside, London, England, EC2V 6DT

Secretary07 July 2022Active
100, Cheapside, London, England, EC2V 6DT

Director07 July 2022Active
100, Cheapside, London, England, EC2V 6DT

Director07 July 2022Active
100, Cheapside, London, England, EC2V 6DT

Director07 July 2022Active
1 Abbotsfold Road, Boothstown, Worsley, M28 1ED

Secretary19 September 1991Active
Flat C 6/F Block 23, Bagiuo Villa 555 Victoria Road, Hong Kong, FOREIGN

Director19 September 1991Active
Northbank Industrial Park, Omega Drive, Irlam, Manchester, England, M44 5GR

Director04 July 2022Active
1 Abbotsfold Road, Worsley, Manchester, M28 1ED

Director16 August 1991Active
5, Cavendish Road, Worsley, Manchester, England, M28 2TQ

Director16 August 1991Active

People with Significant Control

Pke Lighting Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Croft Court, Moss Industrial Estate, Leigh, United Kingdom, WN7 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Herbert Pollard
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:1 Northbank Indusstrial Park, Omega Drive, Manchester, England, M44 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Pollard
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:1 Northbank Indusstrial Park, Omega Drive, Manchester, England, M44 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Pollard
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:1 Northbank Indusstrial Park, Omega Drive, Manchester, England, M44 5BD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Change account reference date company previous shortened.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Address

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

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.