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.
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 |
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 |
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 |