Company Information for PFI LIGHTING LIMITED
UNIT 6, OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, EN11 0DY,
|
Company Registration Number
03515811
Private Limited Company
Active |
Company Name | |
---|---|
PFI LIGHTING LIMITED | |
Legal Registered Office | |
UNIT 6, OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON EN11 0DY Other companies in SG12 | |
Company Number | 03515811 | |
---|---|---|
Company ID Number | 03515811 | |
Date formed | 1998-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 19:23:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY BRENDON GEORGE WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL THOMPSON |
Company Secretary | ||
ROBERT MICHAEL THOMPSON |
Director | ||
ROBERT MILLER WOOD |
Company Secretary | ||
JOHN WILLIAM GREEN |
Director | ||
STEVEN ALEXANDER WATERHOUSE |
Company Secretary | ||
NICHOLAS HUSON SCOTT-BARRETT |
Director | ||
MATTHEW VICKERSTAFF |
Director | ||
CATHERINE AMANDA HUGHES |
Director | ||
GRAHAM LEWIN GODWARD |
Company Secretary | ||
TERENCE THOMAS GARDNER |
Director | ||
JAMES ALEXANDER GUSTAVE HAROLD STEWART |
Director | ||
WILLIAM HEMPHILL HALL |
Company Secretary | ||
WILLIAM HEMPHILL HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERIM NEWCO LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-09-30 | |
BRENT LIGHTING LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
C R C LIGHTING LIMITED | Director | 2012-04-30 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
EAST THAMES GROUP LIMITED | Director | 2010-03-17 | CURRENT | 2000-10-11 | Converted / Closed | |
MEDWAY FUNDCO TWO LIMITED | Director | 2009-02-27 | CURRENT | 2008-09-16 | Active | |
MEDWAY FUNDCO LIMITED | Director | 2005-06-22 | CURRENT | 2004-07-28 | Active | |
MEDWAY COMMUNITY ESTATES LIMITED | Director | 2005-06-22 | CURRENT | 2004-07-27 | Active | |
BERRIE RADCLIFFE LTD | Director | 2001-04-12 | CURRENT | 2001-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NIKOLA SUSAN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY BRENDON GEORGE WEST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GERALD ANDERSON | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL THOMPSON | |
TM02 | Termination of appointment of Robert Michael Thompson on 2015-02-19 | |
AP03 | Appointment of Mr Robert Michael Thompson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O D W Group Holdings Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN | |
AP01 | DIRECTOR APPOINTED MR ASHLEY BRENDON GEORGE WEST | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 24/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 24/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP03 | SECRETARY APPOINTED MR ROBERT MILLER WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WATERHOUSE | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW VICKERSTAFF | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT-BARRETT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O DAVID WEBSTER GROUP NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 01/12/98 | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SOCIETE GENERALE |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFI LIGHTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
Street Lighting |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |