About

Registered Number: 04790446
Date of Incorporation: 06/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

Founded in 2003, P.F.L. Electrical Ltd has its registered office in Stanford-Le-Hope, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Higginson, Lee Martin, Higginson, Karen, Higginson, Lee Martin, Carr, Colin Kevin, Marchant, Jonathan Simon, Mills, Nicholas Andrew, Whitehead, Paul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINSON, Karen 24 May 2018 - 1
HIGGINSON, Lee Martin 01 March 2004 - 1
CARR, Colin Kevin 06 June 2003 02 December 2005 1
MARCHANT, Jonathan Simon 06 June 2003 02 December 2005 1
MILLS, Nicholas Andrew 06 June 2003 31 December 2015 1
WHITEHEAD, Paul 06 June 2003 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HIGGINSON, Lee Martin 31 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 18 March 2019
AP01 - Appointment of director 08 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 28 October 2016
MR04 - N/A 14 October 2016
MR01 - N/A 09 August 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AAMD - Amended Accounts 14 March 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 28 January 2016
AD01 - Change of registered office address 28 January 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA01 - Change of accounting reference date 27 November 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 15 September 2015
1.4 - Notice of completion of voluntary arrangement 21 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 June 2015
MR01 - N/A 30 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 June 2014
AA01 - Change of accounting reference date 04 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 September 2013
AR01 - Annual Return 09 August 2013
MR01 - N/A 17 May 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 09 October 2012
1.1 - Report of meeting approving voluntary arrangement 24 July 2012
AR01 - Annual Return 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AA - Annual Accounts 12 May 2011
DISS16(SOAS) - N/A 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
RESOLUTIONS - N/A 26 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2010
SH08 - Notice of name or other designation of class of shares 26 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 10 October 2007
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 31 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
123 - Notice of increase in nominal capital 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
MEM/ARTS - N/A 30 May 2007
CERTNM - Change of name certificate 21 May 2007
363a - Annual Return 02 October 2006
353 - Register of members 02 October 2006
395 - Particulars of a mortgage or charge 29 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
225 - Change of Accounting Reference Date 15 September 2004
395 - Particulars of a mortgage or charge 14 August 2004
363s - Annual Return 09 July 2004
CERTNM - Change of name certificate 02 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 13 April 2015 Fully Satisfied

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

Debenture 01 October 2010 Fully Satisfied

N/A

All assets debenture 02 October 2007 Fully Satisfied

N/A

All assets debenture 28 June 2006 Fully Satisfied

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.