Company NamePAC Lighting Limited
Company StatusDissolved
Company Number01831761
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameP. Alson And Co. Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Paul Alan Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(22 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 13 September 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Ashferns Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMrs Pauline Suzanne Wilson
StatusClosed
Appointed12 January 2011(26 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 13 September 2022)
RoleCompany Director
Correspondence AddressC/O Ashferns Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Pauline Suzanne Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 September 2022)
RoleMembership Manager
Country of ResidenceEngland
Correspondence AddressC/O Ashferns Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NamePhilip Alson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 July 2007)
RoleElectrician
Country of ResidenceEngland
Correspondence Address79 Devon Road
Cheam
Surrey
SM2 7PE
Secretary NameMrs Janet Eileen Alson
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address79 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Secretary NameMr David Andrew Clarke
NationalityBritish
StatusResigned
Appointed20 June 2002(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Longhill Drive
Salisbury
Wiltshire
SP2 8TD
Director NameDr Thomas Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(22 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address80 Darvel Down
Netherfield
Battle
East Sussex
TN33 9QF
Secretary NameMr Paul Alan Wilson
NationalityBritish
StatusResigned
Appointed30 April 2007(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poole Road
Epsom
Surrey
KT19 9SQ

Contact

Telephone020 86478079
Telephone regionLondon

Location

Registered AddressC/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Paul Wilson
80.04%
Ordinary
1000 at £1Pauline Wilson
19.96%
Ordinary

Financials

Year2014
Net Worth£21,535
Cash£18,355
Current Liabilities£19,868

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2018Registered office address changed from Sbc House, Restmor Way Wallington Surrey SM6 7AH to C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 22 October 2018 (1 page)
24 August 2018Secretary's details changed for Mrs Pauline Suzanne Wilson on 24 August 2018 (1 page)
24 August 2018Director's details changed for Mr Paul Alan Wilson on 24 August 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Appointment of Mrs Pauline Suzanne Wilson as a director on 19 March 2018 (2 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,011
(4 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,011
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,011
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,011
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,011
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,011
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 January 2011Termination of appointment of Paul Wilson as a secretary (1 page)
12 January 2011Termination of appointment of Paul Wilson as a secretary (1 page)
12 January 2011Appointment of Mrs Pauline Suzanne Wilson as a secretary (2 pages)
12 January 2011Appointment of Mrs Pauline Suzanne Wilson as a secretary (2 pages)
12 January 2011Termination of appointment of Thomas Moore as a director (1 page)
12 January 2011Termination of appointment of Thomas Moore as a director (1 page)
27 August 2010Director's details changed for Paul Alan Wilson on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Dr Thomas Moore on 23 December 2009 (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Dr Thomas Moore on 23 December 2009 (2 pages)
27 August 2010Director's details changed for Paul Alan Wilson on 24 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
26 April 2007Company name changed P. alson and co. LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed P. alson and co. LIMITED\certificate issued on 26/04/07 (2 pages)
20 September 2006Return made up to 24/08/06; full list of members (3 pages)
20 September 2006Return made up to 24/08/06; full list of members (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2005Registered office changed on 08/09/05 from: 79 devon road cheam surrey SM2 7PE (1 page)
8 September 2005Return made up to 24/08/05; full list of members (2 pages)
8 September 2005Return made up to 24/08/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 79 devon road cheam surrey SM2 7PE (1 page)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2004Return made up to 24/08/04; full list of members (6 pages)
5 October 2004Return made up to 24/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2003Return made up to 24/08/03; full list of members (6 pages)
8 October 2003Return made up to 24/08/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2002Return made up to 24/08/02; full list of members (6 pages)
5 September 2002Return made up to 24/08/02; full list of members (6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002New secretary appointed (2 pages)
19 October 2001Return made up to 24/08/01; full list of members (6 pages)
19 October 2001Return made up to 24/08/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2000Return made up to 24/08/00; full list of members (6 pages)
20 September 2000Return made up to 24/08/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Return made up to 24/08/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Return made up to 24/08/96; no change of members (4 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)